This company is commonly known as Calsonic Kansei Sunderland Limited. The company was founded 53 years ago and was given the registration number 00981301. The firm's registered office is in SWANSEA. You can find them at 63 Walter Road, , Swansea, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | CALSONIC KANSEI SUNDERLAND LIMITED |
---|---|---|
Company Number | : | 00981301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 June 1970 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Walter Road, Swansea, SA1 4PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calsonic Kansei, Llethri Road, Llanelli, SA14 8HU | Secretary | 01 January 2010 | Active |
63, Walter Road, Swansea, SA1 4PT | Director | 01 April 2011 | Active |
63, Walter Road, Swansea, SA1 4PT | Director | 01 October 2009 | Active |
63, Walter Road, Swansea, SA1 4PT | Director | 19 March 2010 | Active |
63, Walter Road, Swansea, SA1 4PT | Director | 03 July 2012 | Active |
36 Errington Road, Ponteland, Newcastle Upon Tyne, NE20 9LD | Secretary | 01 September 2001 | Active |
The Oaks, Swain Road St Michaels, Tenterden, TN30 6PJ | Secretary | 19 March 2004 | Active |
The Oaks, Swain Road St Michaels, Tenterden, TN30 6PJ | Secretary | 11 April 1996 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Secretary | 11 November 1992 | Active |
4 Harding Close, Loughor, Swansea, SA4 6PE | Secretary | 11 August 2008 | Active |
2 Pyree Square, Leamington, CV34 6DG | Secretary | 17 September 2007 | Active |
Three Gables, Edenbridge, TN8 6AJ | Secretary | - | Active |
241 Westridge Drive, Kleinburg, Ontario, Canada, | Director | 06 September 2002 | Active |
Pennywell Industrial Estate, Sunderland, SR4 9EW | Director | 19 March 2010 | Active |
Calsonic Kansei Sunderland Ltd, Llethri Road, Llanelli, Wales, SA14 8HU | Director | 06 July 2007 | Active |
The Oaks, Swain Road St Michaels, Tenterden, TN30 6PJ | Director | 01 September 2001 | Active |
The Oaks, Swain Road St Michaels, Tenterden, TN30 6PJ | Director | - | Active |
Raab 299 8321, St. Margrethen, Austria, | Director | 14 June 2007 | Active |
Calsonic Kansei Sunderland Ltd, Llethri Road, Llanelli, SA14 8HU | Director | 19 February 2014 | Active |
Aspen Lodge, Crossgate Peth, Durham City, DH1 4PZ | Director | 01 September 2001 | Active |
Highfield House, Houghton Green Lane, Playden Rye, TN31 7PJ | Director | - | Active |
Calsonic Kansei Sunderland Ltd, Llethri Road, Llanelli, Wales, SA14 8HU | Director | 19 March 2010 | Active |
2-27-3 Sakae-Cho Himo-Shi, 191 Tokyo, Japan, FOREIGN | Director | 01 June 1993 | Active |
No 1910 2-Chome, Nisshincho, Omiya, Japan, FOREIGN | Director | - | Active |
Am Hasenbergl 19, Ingolstadt 85051, Germany, | Director | 18 May 2006 | Active |
1/63/3 Nishigahara, Kita-Ku, Tokyo, Japan, 114 | Director | 29 November 1994 | Active |
Calsonic Kansei Sunderland Ltd, Llethri Road, Llanelli, Wales, SA14 8HU | Director | 03 July 2012 | Active |
The Bar, The Bar, St James Gate, Newcastle Upon Tyne, NE1 4BA | Director | 01 July 2008 | Active |
6 Manor Chase Apartments, Newcastle Upon Tyne, NE1 2EQ | Director | 06 July 2007 | Active |
1-33-1 Apt 611, Kasuga, Ageo-Shi, Japan, | Director | 01 April 2000 | Active |
Llethri Road, Llanelli, SA14 8HU | Director | 01 October 2009 | Active |
26-2 Asahi-Cho Tatebayashi-City,, Tatebayashi, Japan, | Director | 01 July 2005 | Active |
Calsonic Kansei, Llethri Road, Llanelli, SA14 8HU | Director | 19 March 2010 | Active |
Clover Lodge, Salem, Llandeilo, SA19 7LY | Director | 08 July 2005 | Active |
2 Pyree Square, Leamington, CV34 6DG | Director | 21 December 2007 | Active |
Kkr & Co Inc | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9, West 57th Street, New York, United States, |
Nature of control | : |
|
Calsonic Kansei Europe Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Calsonic Kansei, Llethri Road, Llanelli, Wales, SA14 8HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Resolution | Resolution. | Download |
2020-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-07 | Gazette | Gazette filings brought up to date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-07-24 | Accounts | Change account reference date company current shortened. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Capital | Legacy. | Download |
2018-04-23 | Capital | Capital statement capital company with date currency figure. | Download |
2018-04-23 | Insolvency | Legacy. | Download |
2018-04-23 | Resolution | Resolution. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.