UKBizDB.co.uk

CALSONIC KANSEI SUNDERLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:63 Walter Road, Swansea, SA1 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calsonic Kansei, Llethri Road, Llanelli, SA14 8HU

Secretary01 January 2010Active
63, Walter Road, Swansea, SA1 4PT

Director01 April 2011Active
63, Walter Road, Swansea, SA1 4PT

Director01 October 2009Active
63, Walter Road, Swansea, SA1 4PT

Director19 March 2010Active
63, Walter Road, Swansea, SA1 4PT

Director03 July 2012Active
36 Errington Road, Ponteland, Newcastle Upon Tyne, NE20 9LD

Secretary01 September 2001Active
The Oaks, Swain Road St Michaels, Tenterden, TN30 6PJ

Secretary19 March 2004Active
The Oaks, Swain Road St Michaels, Tenterden, TN30 6PJ

Secretary11 April 1996Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Secretary11 November 1992Active
4 Harding Close, Loughor, Swansea, SA4 6PE

Secretary11 August 2008Active
2 Pyree Square, Leamington, CV34 6DG

Secretary17 September 2007Active
Three Gables, Edenbridge, TN8 6AJ

Secretary-Active
241 Westridge Drive, Kleinburg, Ontario, Canada,

Director06 September 2002Active
Pennywell Industrial Estate, Sunderland, SR4 9EW

Director19 March 2010Active
Calsonic Kansei Sunderland Ltd, Llethri Road, Llanelli, Wales, SA14 8HU

Director06 July 2007Active
The Oaks, Swain Road St Michaels, Tenterden, TN30 6PJ

Director01 September 2001Active
The Oaks, Swain Road St Michaels, Tenterden, TN30 6PJ

Director-Active
Raab 299 8321, St. Margrethen, Austria,

Director14 June 2007Active
Calsonic Kansei Sunderland Ltd, Llethri Road, Llanelli, SA14 8HU

Director19 February 2014Active
Aspen Lodge, Crossgate Peth, Durham City, DH1 4PZ

Director01 September 2001Active
Highfield House, Houghton Green Lane, Playden Rye, TN31 7PJ

Director-Active
Calsonic Kansei Sunderland Ltd, Llethri Road, Llanelli, Wales, SA14 8HU

Director19 March 2010Active
2-27-3 Sakae-Cho Himo-Shi, 191 Tokyo, Japan, FOREIGN

Director01 June 1993Active
No 1910 2-Chome, Nisshincho, Omiya, Japan, FOREIGN

Director-Active
Am Hasenbergl 19, Ingolstadt 85051, Germany,

Director18 May 2006Active
1/63/3 Nishigahara, Kita-Ku, Tokyo, Japan, 114

Director29 November 1994Active
Calsonic Kansei Sunderland Ltd, Llethri Road, Llanelli, Wales, SA14 8HU

Director03 July 2012Active
The Bar, The Bar, St James Gate, Newcastle Upon Tyne, NE1 4BA

Director01 July 2008Active
6 Manor Chase Apartments, Newcastle Upon Tyne, NE1 2EQ

Director06 July 2007Active
1-33-1 Apt 611, Kasuga, Ageo-Shi, Japan,

Director01 April 2000Active
Llethri Road, Llanelli, SA14 8HU

Director01 October 2009Active
26-2 Asahi-Cho Tatebayashi-City,, Tatebayashi, Japan,

Director01 July 2005Active
Calsonic Kansei, Llethri Road, Llanelli, SA14 8HU

Director19 March 2010Active
Clover Lodge, Salem, Llandeilo, SA19 7LY

Director08 July 2005Active
2 Pyree Square, Leamington, CV34 6DG

Director21 December 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-26Gazette

Gazette dissolved liquidation.

Download
2021-05-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Resolution

Resolution.

Download
2020-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-24Accounts

Change account reference date company current shortened.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Accounts

Accounts with accounts type full.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-04-23Capital

Legacy.

Download
2018-04-23Capital

Capital statement capital company with date currency figure.

Download
2018-04-23Insolvency

Legacy.

Download
2018-04-23Resolution

Resolution.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.