Warning: file_put_contents(c/513d2e62a26ef39ffeadfd3e35f9c3ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hitachi Construction Machinery (uk) Limited, NE31 2JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HITACHI CONSTRUCTION MACHINERY (UK) LIMITED

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

This company is commonly known as Hitachi Construction Machinery (uk) Limited. The company was founded 51 years ago and was given the registration number 01082975. The firm's registered office is in TYNE & WEAR. You can find them at Monkton Business Park North, Hebburn, Tyne & Wear, . This company's SIC code is 28921 - Manufacture of machinery for mining.

Company Information

Name:HITACHI CONSTRUCTION MACHINERY (UK) LIMITED
Company Number:01082975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28921 - Manufacture of machinery for mining
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Monkton Business Park North, Hebburn, England, NE31 2JZ

Secretary04 September 2015Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director01 April 2024Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director01 April 2018Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director23 April 2020Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director18 April 2023Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director01 April 2024Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Secretary12 November 2004Active
The Borie Middle Road, Cossington, Bridgwater, TA7 8LH

Secretary-Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director12 October 2017Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director01 April 2022Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director25 September 2007Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director25 September 2007Active
10 Thorntree Way, Bothwell, Glasgow, G71 8QN

Director23 February 1994Active
1 Finches Way, Burnham On Sea, TA8 2QQ

Director26 November 1992Active
Walls Farm Stoughton Road, Stoughton, Wedmore, BS28 4PP

Director-Active
Hill House, 20 Tabernacle Road, Wotton Under Edge, GL12 7DR

Director09 April 2001Active
Hill House, 20 Tabernacle Road, Wotton Under Edge, GL12 7DR

Director12 March 1993Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director04 June 1997Active
Unit 5, Monkton Business Park North, Hebburn, NE31 2JZ

Director15 June 2015Active
The Cottage, Spring Hill, Bubbenhall, Coventry, CV8 3BD

Director01 June 1998Active
Little Tidnock Farm, Tidnock Lane, Gawsworth, SK11 9JD

Director30 January 1998Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director01 April 2021Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director-Active
Unit 5, Monkton Business Park North, Hebburn, England, NE31 2JZ

Director26 July 2012Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director25 September 2007Active
93 Charlton Road, Midsomer Norton, Bath, BA3 4AQ

Director-Active
7-17-4 Nukui, Nerima, 176-0021, Japan,

Director25 September 2007Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director26 January 1994Active
3 Terrace Road South, Binfield, Bracknell, RG42 4DJ

Director29 August 1996Active
13 Highfield, Ilminster, TA19 9SR

Director-Active
1 Hawarden Road, Newport, NP9 8JP

Director-Active
Unit 5, Monkton Business Park North, Hebburn, England, NE31 2JZ

Director26 July 2012Active
Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

Director25 September 2007Active
The Borie Middle Road, Cossington, Bridgwater, TA7 8LH

Director-Active
Unit 5, Monkton Business Park North, Hebburn, NE31 2JZ

Director24 December 2013Active

People with Significant Control

Hitachi Construction Machinery (Europe) N.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Siciliƫweg 5, 1045 At, Amsterdam, Netherlands,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.