KAWASAKI ROBOTICS (UK) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7ZB

Company number 03250611
Status Active
Incorporation Date 12 September 1996
Company Type Private Limited Company
Address UNIT 4 EASTER COURT, EUROPA BOULEVARD, WARRINGTON, WA5 7ZB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 917,696 . The most likely internet sites of KAWASAKI ROBOTICS (UK) LIMITED are www.kawasakiroboticsuk.co.uk, and www.kawasaki-robotics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Kawasaki Robotics Uk Limited is a Private Limited Company. The company registration number is 03250611. Kawasaki Robotics Uk Limited has been working since 12 September 1996. The present status of the company is Active. The registered address of Kawasaki Robotics Uk Limited is Unit 4 Easter Court Europa Boulevard Warrington Wa5 7zb. . TAKAGI, Noboru is a Director of the company. Secretary FUKUDA, Takuya has been resigned. Secretary TANAKA, Hirofumi has been resigned. Secretary YOSHINO, Nobuo has been resigned. Director IWASE, Masanori has been resigned. Director KONDO, Suematsu has been resigned. Director NAKAGAWA, Masafumi has been resigned. Director SAITO, Hiroyuki has been resigned. Director SANJO, Yoshio has been resigned. Director SUTO, Takao has been resigned. Director YOSHINO, Nobuo has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
TAKAGI, Noboru
Appointed Date: 02 January 2014
64 years old

Resigned Directors

Secretary
FUKUDA, Takuya
Resigned: 30 September 2009
Appointed Date: 19 September 2003

Secretary
TANAKA, Hirofumi
Resigned: 19 September 2003
Appointed Date: 17 December 1999

Secretary
YOSHINO, Nobuo
Resigned: 17 December 1999
Appointed Date: 12 September 1996

Director
IWASE, Masanori
Resigned: 13 December 2013
Appointed Date: 22 November 2008
62 years old

Director
KONDO, Suematsu
Resigned: 01 April 2001
Appointed Date: 12 September 1996
88 years old

Director
NAKAGAWA, Masafumi
Resigned: 17 April 2009
Appointed Date: 01 April 2007
71 years old

Director
SAITO, Hiroyuki
Resigned: 01 April 2007
Appointed Date: 01 April 2003
70 years old

Director
SANJO, Yoshio
Resigned: 01 April 2003
Appointed Date: 01 April 2001
70 years old

Director
SUTO, Takao
Resigned: 22 November 2008
Appointed Date: 01 April 2001
74 years old

Director
YOSHINO, Nobuo
Resigned: 01 April 2001
Appointed Date: 12 September 1996
77 years old

KAWASAKI ROBOTICS (UK) LIMITED Events

12 Oct 2016
Confirmation statement made on 13 September 2016 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 917,696

15 Sep 2015
Full accounts made up to 31 December 2014
16 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 917,696

...
... and 64 more events
08 Oct 1997
Return made up to 12/09/97; full list of members
18 Aug 1997
Full accounts made up to 31 December 1996
16 Jan 1997
Secretary's particulars changed;director's particulars changed
20 Sep 1996
Accounting reference date shortened from 30/09/97 to 31/12/96
12 Sep 1996
Incorporation

KAWASAKI ROBOTICS (UK) LIMITED Charges

5 December 2011
Rent deposit deed
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Picton (UK) Listed Real Estate Nominee (No.1) Limited and Picton (UK) Listed Real Estate Nominee (No.2) Limited
Description: £66,000 in a separate designated account see image for full…
23 August 1999
Rent deposit deed
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: The Scottish Provident Institution
Description: The sum of £39,300 to be held by the landlord on deposit in…
23 August 1999
Rent deposit deed
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: The Scottish Provident Institution
Description: The sum of £39,300 to be held by the landlord in a separate…