UKBizDB.co.uk

HIKOKI POWER TOOLS (U.K.) LIMITED

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

This company is commonly known as Hikoki Power Tools (u.k.) Limited. The company was founded 43 years ago and was given the registration number 01545062. The firm's registered office is in MILTON KEYNES. You can find them at Precedent Drive, Rooksley, Milton Keynes, . This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:HIKOKI POWER TOOLS (U.K.) LIMITED
Company Number:01545062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Majestic Road, Nursling, Southampton, England, SO16 0YT

Director24 July 2023Active
25, Majestic Road, Nursling, Southampton, England, SO16 0YT

Director01 October 2021Active
Flat 6 Olympian Court, 214 Regents Park Road, London, N3 3HP

Secretary01 May 2007Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Secretary01 October 2016Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Secretary01 October 2014Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Secretary01 June 2019Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Secretary01 June 2010Active
25, Majestic Road, Nursling, Southampton, England, SO16 0YT

Secretary01 April 2020Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Secretary01 May 2018Active
26 The Drive, Edgware, HA8 8PT

Secretary-Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Secretary10 November 1994Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Secretary01 December 2019Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Secretary28 September 2010Active
6, Willets Rise, Shenley Church End, Milton Keynes, MK5 6JW

Secretary01 February 2009Active
3 Mickleton, Downhead Park, Milton Keynes, MK15 9AT

Secretary20 December 2001Active
Flat 6 Olympian Court, 214 Regents Park Road, London, N3 3HP

Director01 May 2007Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Director01 October 2019Active
606 Riverside Tsumita 3-18-1, Shirako Wako-City, Siatama Prefecture, Japan, 3510101

Director01 July 1999Active
37-36 Sakae, Abiko-City, Japan,

Director25 May 2000Active
3-40 Yahatamachi, Kashiwa City, Chiba Prefecture, Japan, FOREIGN

Director-Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Director01 October 2016Active
1-2-20 Kosuna Hitachinaka-City, Ibaraki-Prefecture 312, Japan, FOREIGN

Director01 July 1997Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Director01 April 2018Active
1 Keyakidaira, Miyamae-Ward, Kawasaki City, Japan, FOREIGN

Director-Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Director01 August 2011Active
No 113 1-7-3 Dobashi, Miyamae Ku, Kawasaki City, Japan,

Director12 September 2002Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Director01 December 2010Active
205 2-10-11 Nagahori-Cho,, Hitachinaka City, Japan,

Director04 July 2005Active
7-12-16, Yakushidai Moriya-Cho, Kitasouma-Gun, 30201

Director27 July 1994Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Director01 June 2019Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Director01 October 2014Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Director01 June 2019Active
Precedent Drive, Rooksley, Milton Keynes, MK13 8PJ

Director01 October 2014Active
3-8-10, Yutaka-Chou, Kasukabe-City, Japan,

Director08 June 1993Active
9-47, Yurigaoka-Cho, Mito, Japan,

Director30 July 2004Active

People with Significant Control

Kkr & Co. Inc.
Notified on:01 July 2018
Status:Active
Country of residence:United States
Address:9 West 57th Street, Suite 4200, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kkr & C0. L.P
Notified on:29 March 2017
Status:Active
Country of residence:United States
Address:9, West 57th St, New York, United States,
Nature of control:
  • Voting rights 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
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-07-28Address

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

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-04-07Officers

Appoint person secretary company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.