Company number 02104906
Status Active
Incorporation Date 2 March 1987
Company Type Private Limited Company
Address EUROPA BOULEVARD, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7YS
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 2,000,000
. The most likely internet sites of ASICS UK LIMITED are www.asicsuk.co.uk, and www.asics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Asics Uk Limited is a Private Limited Company.
The company registration number is 02104906. Asics Uk Limited has been working since 02 March 1987.
The present status of the company is Active. The registered address of Asics Uk Limited is Europa Boulevard Westbrook Warrington Cheshire Wa5 7ys. . CAMERON, Alistair is a Secretary of the company. CAMERON, Alistair is a Director of the company. MELLIS, Barry Robert is a Director of the company. VERMIN, Robert Gerard is a Director of the company. Secretary ARITA, Koki has been resigned. Secretary HIEDA, Koji has been resigned. Secretary KASALIAS, Christos has been resigned. Secretary KATO, Katsumi has been resigned. Secretary MURAHARA, Makoto has been resigned. Secretary OYAMA, Motoi has been resigned. Secretary YAGI, Tadashi has been resigned. Director ARITA, Koki has been resigned. Director AVRAMIDES, Nicolaos has been resigned. Director COPE, Allan has been resigned. Director GRIFFIN, Barry John has been resigned. Director HIEDA, Koji has been resigned. Director ITO, Eitaro has been resigned. Director KAPONIS, Andreas has been resigned. Director KAPONIS, Maria has been resigned. Director KASALIAS, Christos has been resigned. Director KATO, Katsumi has been resigned. Director KUWATA, Mikio has been resigned. Director MURAHARA, Makoto has been resigned. Director NYGAARD, Yngve has been resigned. Director OYAMA, Motoi has been resigned. Director PIETERSEN, Ronald Johannes has been resigned. Director SEKITO, Ryoji has been resigned. Director TAKAHASHI, Yoshiyuki has been resigned. Director UETSUKI, Masaaki has been resigned. Director YAGI, Tadashi has been resigned. Director YATO, Masaru has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Secretary
ARITA, Koki
Resigned: 22 March 2000
Appointed Date: 20 March 1998
Secretary
HIEDA, Koji
Resigned: 31 March 2008
Appointed Date: 01 October 2004
Secretary
KATO, Katsumi
Resigned: 01 April 2010
Appointed Date: 01 April 2008
Secretary
OYAMA, Motoi
Resigned: 30 September 2004
Appointed Date: 15 December 2000
Secretary
YAGI, Tadashi
Resigned: 15 December 2000
Appointed Date: 23 March 2000
Director
ARITA, Koki
Resigned: 22 March 2000
Appointed Date: 20 March 1998
75 years old
Director
HIEDA, Koji
Resigned: 31 March 2008
Appointed Date: 01 October 2004
70 years old
Director
ITO, Eitaro
Resigned: 02 July 2001
Appointed Date: 10 March 1992
87 years old
Director
KATO, Katsumi
Resigned: 01 April 2010
Appointed Date: 01 April 2008
67 years old
Director
KUWATA, Mikio
Resigned: 01 April 1996
Appointed Date: 11 March 1992
83 years old
Director
MURAHARA, Makoto
Resigned: 20 March 1998
Appointed Date: 10 March 1992
82 years old
Director
NYGAARD, Yngve
Resigned: 30 November 2003
Appointed Date: 01 April 2003
66 years old
Director
OYAMA, Motoi
Resigned: 26 May 2005
Appointed Date: 15 December 2000
75 years old
Director
SEKITO, Ryoji
Resigned: 20 October 2010
Appointed Date: 01 January 2002
66 years old
Director
UETSUKI, Masaaki
Resigned: 02 July 2001
Appointed Date: 01 April 1998
87 years old
Director
YAGI, Tadashi
Resigned: 15 December 2000
Appointed Date: 23 March 2000
76 years old
Director
YATO, Masaru
Resigned: 17 July 1993
Appointed Date: 11 March 1992
92 years old
ASICS UK LIMITED Events
22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
11 Aug 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
13 Jul 2015
Full accounts made up to 31 December 2014
17 Mar 2015
Satisfaction of charge 4 in full
...
... and 164 more events
15 May 1987
Company name changed barrierhold LIMITED\certificate issued on 15/05/87
30 Apr 1987
Director resigned;new director appointed
14 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Mar 1987
Certificate of Incorporation
02 Mar 1987
Certificate of incorporation
17 May 2000
Deposit agreement to secure own liabilities
Delivered: 19 May 2000
Status: Satisfied
on 17 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
25 March 1998
Debenture
Delivered: 1 April 1998
Status: Satisfied
on 11 March 2003
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
2 December 1987
Rent deposit deed.
Delivered: 9 December 1987
Status: Satisfied
on 26 January 2001
Persons entitled: Scan Kolor Limited
Description: Balance held in a deposit accounts numbered 83243737. held…
24 November 1987
Debenture
Delivered: 9 December 1987
Status: Satisfied
on 26 January 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…