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.
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 | : |
|
Registered Address | : | Unit 2 Rokeby Court, Manor Park, Runcorn, Cheshire, WA7 1RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW | Director | 29 May 2019 | Active |
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW | Director | 13 October 2017 | Active |
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW | Director | 06 February 2019 | Active |
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW | Director | 29 May 2019 | Active |
1 Mitchell Street, Stockton Heath, Warrington, WA4 6LS | Secretary | 01 February 1994 | Active |
16 Alexandra Road, Stockton Heath, Warrington, WA4 2UT | Secretary | 01 June 1992 | Active |
10 Greenwood Drive, Wilmslow, SK9 2RW | Secretary | 29 September 1999 | Active |
143 Knutsford Road, Wilmslow, SK9 6EL | Secretary | - | Active |
Apartment 5, Lock 6, The Decks, Mersey Road, Runcorn, England, WA7 1GR | Secretary | 07 April 2008 | Active |
10 Sylvan Avenue, Wilmslow, SK9 6LR | Secretary | 01 September 1994 | Active |
PO BOX 117, Dingley, Victoria, Australia, | Director | 11 March 2013 | Active |
1011-1-432 Uzumasa, Neyagawa-Shi, Japan, FOREIGN | Director | 17 May 2002 | Active |
2-8-6 Kasumizaka, Kyotanabe Shi, Kyoto, Japan, FOREIGN | Director | 30 June 2001 | Active |
81, Amber Road # 15-4, The Shore Residence, Singapore, Singapore, 439893 | Director | 03 July 2007 | Active |
14-14 Nishiyamacho, Ashiya-Shi Hyogo-Pref, Japan, FOREIGN | Director | - | Active |
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW | Director | 13 October 2017 | Active |
3-5, Steiermarker Str. 3-5, Stuttgart, Germany, 70469 | Director | 01 April 2015 | Active |
3 Kakinouchi Cho, Taniguchi Ukyou Ku, Kyoto Japan 616, FOREIGN | Director | 01 October 1996 | Active |
Unit 2 Rokeby Court, Manor Park, Runcorn, WA7 1RW | Director | 13 October 2017 | Active |
10 Greenwood Drive, Wilmslow, SK9 2RW | Director | 17 May 2002 | Active |
Apartment 5. Lock 6,, The Decks, Mersey Road, Runcorn, England, WA7 1GR | Director | 07 April 2008 | Active |
28 Sefton Drive, Wilmslow, SK9 4EL | Director | - | Active |
8601 Haggerty Road. Belleville, Michigan, Usa, | Director | 16 April 2004 | Active |
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 | : |
|
Exedy Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 1-1-1, Kidamotomiya, Osaka, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Accounts | Accounts with accounts type full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Officers | Termination secretary company with name termination date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.