UKBizDB.co.uk

HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.

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

This company is commonly known as Hitachi Information Control Systems Europe Ltd.. The company was founded 23 years ago and was given the registration number 04007016. The firm's registered office is in BRADFORD-ON-AVON. You can find them at Solstice House, Middleton Drive, Bradford-on-avon, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HITACHI INFORMATION CONTROL SYSTEMS EUROPE LTD.
Company Number:04007016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Solstice House, Middleton Drive, Bradford-on-avon, Wiltshire, England, BA15 1GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sefton Park, Bells Hill, Stoke Poges, England, SL2 4HD

Secretary18 October 2013Active
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB

Director26 July 2017Active
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB

Director26 July 2017Active
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB

Director31 July 2012Active
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB

Director01 August 2015Active
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB

Director25 April 2023Active
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB

Director31 January 2017Active
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB

Director22 April 2021Active
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB

Director22 April 2021Active
Clatterford Lodge, 66 Clatterford Road, Newport, PO30 1NZ

Secretary05 May 2006Active
8 Elm Grove, Swainswick, Bath, BA1 7AZ

Secretary06 November 2002Active
The Firs, Station Road, Bere Alston, Yelverton, PL20 7EN

Secretary02 June 2000Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Secretary16 October 2006Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Secretary01 September 2010Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary02 June 2000Active
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB

Director01 August 2015Active
Manvers House, Kingston Road, Bradford-On-Avon, United Kingdom, BA15 1AB

Director31 December 2012Active
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB

Director01 August 2007Active
Bars Hill House, Bath Road, Cowes, PO31 7QN

Director05 May 2006Active
The Birches, 32 Belcombe Road, Bradford On Avon, BA15 1LZ

Director02 June 2000Active
Manvers House, Kingston Road, Bradford-On-Avon, United Kingdom, BA15 1AB

Director31 December 2012Active
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB

Director24 April 2018Active
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB

Director01 April 2014Active
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB

Director14 May 2015Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Director21 June 2011Active
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB

Director26 April 2016Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Director22 December 2006Active
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB

Director16 October 2018Active
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB

Director01 April 2014Active
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB

Director01 April 2013Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Director05 May 2006Active
Manvers House, Kingston Road, Bradford-On-Avon, BA15 1AB

Director06 June 2014Active
Manvers House, Kingston Road, Bradford-On-Avon, United Kingdom, BA15 1AB

Director31 December 2012Active
Solstice House, Middleton Drive, Bradford-On-Avon, England, BA15 1GB

Director01 April 2018Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Director31 July 2000Active

People with Significant Control

Hitachi Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitebrook Park, Lower Cookham Road, Maidenhead, England, SL6 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Address

Change sail address company with old address new address.

Download
2022-06-16Officers

Change person secretary company with change date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Change person director company with change date.

Download
2019-12-10Address

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

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-10-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.