UKBizDB.co.uk

EXEDY CLUTCH EUROPE LIMITED

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

This company is commonly known as Exedy Clutch Europe Limited. The company was founded 34 years ago and was given the registration number 02440644. The firm's registered office is in RUNCORN. You can find them at Unit 2 Rokeby Court, Manor Park, Runcorn, Cheshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:EXEDY CLUTCH EUROPE LIMITED
Company Number:02440644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 2 Rokeby Court, Manor Park, Runcorn, Cheshire, WA7 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW

Director29 May 2019Active
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW

Director13 October 2017Active
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW

Director06 February 2019Active
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW

Director29 May 2019Active
1 Mitchell Street, Stockton Heath, Warrington, WA4 6LS

Secretary01 February 1994Active
16 Alexandra Road, Stockton Heath, Warrington, WA4 2UT

Secretary01 June 1992Active
10 Greenwood Drive, Wilmslow, SK9 2RW

Secretary29 September 1999Active
143 Knutsford Road, Wilmslow, SK9 6EL

Secretary-Active
Apartment 5, Lock 6, The Decks, Mersey Road, Runcorn, England, WA7 1GR

Secretary07 April 2008Active
10 Sylvan Avenue, Wilmslow, SK9 6LR

Secretary01 September 1994Active
PO BOX 117, Dingley, Victoria, Australia,

Director11 March 2013Active
1011-1-432 Uzumasa, Neyagawa-Shi, Japan, FOREIGN

Director17 May 2002Active
2-8-6 Kasumizaka, Kyotanabe Shi, Kyoto, Japan, FOREIGN

Director30 June 2001Active
81, Amber Road # 15-4, The Shore Residence, Singapore, Singapore, 439893

Director03 July 2007Active
14-14 Nishiyamacho, Ashiya-Shi Hyogo-Pref, Japan, FOREIGN

Director-Active
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW

Director13 October 2017Active
3-5, Steiermarker Str. 3-5, Stuttgart, Germany, 70469

Director01 April 2015Active
3 Kakinouchi Cho, Taniguchi Ukyou Ku, Kyoto Japan 616, FOREIGN

Director01 October 1996Active
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW

Director13 October 2017Active
10 Greenwood Drive, Wilmslow, SK9 2RW

Director17 May 2002Active
Apartment 5. Lock 6,, The Decks, Mersey Road, Runcorn, England, WA7 1GR

Director07 April 2008Active
28 Sefton Drive, Wilmslow, SK9 4EL

Director-Active
8601 Haggerty Road. Belleville, Michigan, Usa,

Director16 April 2004Active

People with Significant Control

Mr Masaki Urano
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:Japanese
Address:Unit 2 Rokeby Court, Runcorn, WA7 1RW
Nature of control:
  • Significant influence or control
Exedy Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:1-1-1, Kidamotomiya, Osaka, Japan,
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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Accounts

Accounts with accounts type full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Termination secretary company with name termination date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.