UKBizDB.co.uk

DENSO MARSTON LTD

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

This company is commonly known as Denso Marston Ltd. The company was founded 88 years ago and was given the registration number 00305275. The firm's registered office is in SHIPLEY. You can find them at Marston House, Otley Road, Shipley, West Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:DENSO MARSTON LTD
Company Number:00305275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1935
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Marston House, Otley Road, Shipley, West Yorkshire, BD17 7JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Holme Grove, Burley In Wharfedale, Ilkley, LS29 7QE

Secretary01 April 2006Active
Denso Corporation, 1-1, Showa-Cho,, Kariya, Japan,

Director01 January 2023Active
Denso Corporation, 1-1, Showa-Cho,, Kariya, Japan,

Director01 January 2023Active
Marston House, Otley Road, Shipley, BD17 7JR

Director09 September 2020Active
Ravenswood 8 Springwood Road, Rawdon, Leeds, LS19 6BH

Secretary-Active
29 Dales Way, Eldwick, BD16 3DU

Director14 May 1998Active
7 Raby Park, Wetherby, LS22 6SA

Director-Active
Ravenswood 8 Springwood Road, Rawdon, Leeds, LS19 6BH

Director-Active
Denso Thermal Systems S.P.A, Frazione Masio, 24, 10046 Poirino To, Italy,

Director01 July 2015Active
12 Stoneleigh Close, Shadwell Lane Shadwell, Leeds, LS17 8FH

Director01 October 2005Active
14 Wike Ridge Mews, Leeds, LS17 9NR

Director01 August 1998Active
27-1 Morioka Ikebata, Higashiura Chou, Chita Gun, Japan,

Director01 July 2000Active
32 Aza Kazami, Inai Cho, Okazaki Shi, Japan,

Director26 June 1998Active
Marston House, Otley Road, Shipley, BD17 7JR

Director01 April 2013Active
1 - 1, Showa-Cho, Kariya, Japan,

Director01 January 2021Active
Swallow Croft, Summerbridge, Harrogate, HG3 4BN

Director-Active
Marston House, Otley Road, Shipley, BD17 7JR

Director01 April 2010Active
12 Sycamore Terrace, York, YO30 7DN

Director-Active
31 Glendinning Way, Madeley, Telford, TF7 5SX

Director01 March 2005Active
Silver Birches, Second Avenue Bardsey, Leeds, LS17 9BQ

Director-Active
The Old Barn, Kildwick Hall Mews Kildwick, Skipton, BD20 9AE

Director-Active
41-28 Furuido, Yokone-Cho, Obu-City 474, Aichi-Pref, Japan, FOREIGN

Director01 July 1996Active
8 Lake View Court, West Avenue, Roundhay, Leeds, LS8 2TX

Director01 February 1997Active
601 City Coop Anjo Ekimae, 4-2 Miyukihon-Machi, Anjo City Aichi-Ken, Japan,

Director30 March 1995Active
12 The Moorings, Harrogate Road, Alwoodley Leeds, LS17 8EN

Director06 May 2003Active
Jacob Obrecht Straat 67, 1071 Kj Amsterdam, The Netherlands, FOREIGN

Director27 June 1997Active
Denso Thermal Systems S.P.A, Denso Thermal Systems S.P.A, Frazione Masio 24, Poirino, Italy,

Director-Active
17-18 Morioka Shita Imaike, Higashiura-Cho, Chita Gun, Japan, 47021

Director04 June 1993Active
1-1105 Ohdakadai1, Midori Ku, Nagoya City, Japan, 459

Director-Active
31 Glendinning Way, Madeley, Telford, TF7 5SX

Director20 July 1998Active
3 Summerfield Green, Baildon, Shipley, BD17 5BT

Director-Active
11 Moor Grange View, Leeds, LS16 5BN

Director-Active
3 St. James Court, 29a Wheatlands Road East, Harrogate, HG2 8QS

Director26 February 1996Active
9-27 Ida, Igaya Cho, Kariya City, 448-0001,

Director01 July 2001Active
Flat 26, The Moorings Harrogate Road, Leeds, LS17 8EN

Director01 April 1994Active

People with Significant Control

Denso International Europe B.V.
Notified on:20 June 2018
Status:Active
Country of residence:Netherlands
Address:World Trade Centre, Tower I, 4th Floor, Strawinskylaan 1865, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Denso International Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Breakspear Place, Breakspear Way, Hemel Hempstead, England, HP2 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.