UKBizDB.co.uk

HANIX EUROPE LTD.

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

This company is commonly known as Hanix Europe Ltd.. The company was founded 36 years ago and was given the registration number 02197128. The firm's registered office is in MANCHESTER. You can find them at C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:HANIX EUROPE LTD.
Company Number:02197128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 November 1987
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director28 December 2018Active
24 Mayfield Road, Marple Bridge, Stockport, SK6 5EE

Secretary31 August 1999Active
Unit B Alliance Industrial, Estate Windmill Lane, Denton, M34 3SP

Secretary09 March 2005Active
17 Daresbury Close, Wilmslow, SK9 2GR

Secretary31 March 2000Active
1135-6 Imai Kawanakajima, Machi Naganoshi, Nagano-Ken, Japan,

Secretary01 April 2004Active
12 Frodsham Avenue, Stockport, SK4 2NH

Secretary31 March 1998Active
2-33-18, Tsukushino, Machida City, Japan, 194

Secretary28 June 1996Active
8 Burnside Close, Stalybridge, SK15 2TW

Secretary-Active
3297-2, Yawata, Chikuma-Shi, Japan, 387-8561

Director01 October 2009Active
Unit 6, The Gateway Centre, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3SU

Director01 July 2015Active
2-14-29 Sekizawa Fujimi City, Saitama-Ken, Japan, FOREIGN

Director-Active
2-25-7 Yamamuro Fujimi City, Saitama-Ken, Japan, FOREIGN

Director-Active
94 Roe Lane, Southport, PR9 7HT

Director02 June 2004Active
Unit B Alliance Industrial, Estate Windmill Lane, Denton, M34 3SP

Director01 October 2009Active
11 Chomlea, Devisdale Road Bowdon, Altrincham, WA14 2AT

Director07 July 1997Active
10-10 Minami-Ogikubo 1-Chome, Suginami-Ku Tokyo, Japan, FOREIGN

Director24 June 1994Active
Unit 6, The Gateway Centre, Coronation Road Cressex Business Park, High Wycombe, England, HP12 3SU

Director20 September 2011Active
3297-2, Yawata, Chikuma-Shi, Japan,

Director01 July 2014Active
C/O Nagano Industry Co. Ltd, 3297-2 Yawata, Chikuma-Shi, Nagano-Ken, 387-8561, Japan,

Director01 April 2013Active
3 Delamere Close, Hazel Grove, Stockport, SK16 4UP

Director25 November 1994Active
6-9-3 Kobuchi, Sagamihara, Japan,

Director31 March 2000Active
1142-38 Kamekubo Ooimachi, Iruma-Gun Saitama-Ken, Japan, FOREIGN

Director-Active
3-12-4 Motokita, Ichikawa, Japan, 272

Director31 March 1998Active
1-3-1 Hodokebo, Hino, Japan, FOREIGN

Director02 July 2002Active
213-159 Hakari Minori, Ibaraki, Higashi Ibaraki, Japan,

Director01 October 2001Active
2-4-5 Shiba Daimon Minato-Ku, Tokyo, Japan, FOREIGN

Director-Active
17 Daresbury Close, Wilmslow, SK9 2GR

Director31 March 2000Active
Apt 175, The Edge Clowes Street, Salford, Manchester, M3 5NF

Director21 May 2002Active
2-33-18, Tsukushino, Machida City, Japan, 194

Director28 June 1996Active
-2621-8 Higashijyoh Matsushiro-Machi, Nagano - Shi, Japan,

Director01 April 2004Active
3297-2, Yawata, Koshoku-Shi, Japan, 387-8561

Director01 October 2009Active
8 Burnside Close, Stalybridge, SK15 2TW

Director-Active
1305-19 Togura, Hanishina-Gun, Nagano, Japan,

Director01 October 2001Active

People with Significant Control

Nagano Industry Co., Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:3297-2, Yawata,, Chikuma-Shi, Nagano-Ken, 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
2022-11-19Gazette

Gazette dissolved liquidation.

Download
2022-08-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-15Address

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

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-29Insolvency

Liquidation disclaimer notice.

Download
2019-11-07Address

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

Download
2019-10-22Address

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

Download
2019-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-21Resolution

Resolution.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Address

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

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type small.

Download
2016-09-15Accounts

Accounts with accounts type small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Officers

Appoint person director company with name date.

Download
2015-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.