UKBizDB.co.uk

IZUMI PRODUCTS UK LIMITED

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

This company is commonly known as Izumi Products Uk Limited. The company was founded 29 years ago and was given the registration number 03021126. The firm's registered office is in BISHOP AUCKLAND. You can find them at Unit 4b Hatfield Way, South Church Enterprise Park, Bishop Auckland, County Durham. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:IZUMI PRODUCTS UK LIMITED
Company Number:03021126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Unit 4b Hatfield Way, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b Hatfield Way, South Church Enterprise Park, Bishop Auckland, DL14 6XF

Secretary13 February 1995Active
Unit 4b Hatfield Way, South Church Enterprise Park, Bishop Auckland, DL14 6XF

Director13 February 1995Active
30a Allen Road, Bedfordview, South Africa,

Director05 November 1997Active
Unit 4b Hatfield Way, South Church Enterprise Park, Bishop Auckland, DL14 6XF

Director01 August 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 1995Active
6, Fulthorpe Grove, Wynyard, Billingham, England, TS21 5QZ

Director13 February 1995Active
2 Phoenix Close, Langley Park, Durham, DH7 9FN

Director05 November 1997Active
38 Ravensworth Grove, Hartburn, Stockton On Tees, TS18 5PP

Director05 November 1997Active
Unit 4b Hatfield Way, South Church Enterprise Park, Bishop Auckland, DL14 6XF

Director27 September 2007Active
Unit 4b Hatfield Way, South Church Enterprise Park, Bishop Auckland, DL14 6XF

Director15 May 2012Active

People with Significant Control

Miss Natalie Anne Bracher
Notified on:12 June 2023
Status:Active
Date of birth:December 1972
Nationality:British
Address:Unit 4b Hatfield Way, Bishop Auckland, DL14 6XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Bracher
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:South African
Address:Unit 4b Hatfield Way, Bishop Auckland, DL14 6XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Robert Bracher
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:South African
Address:Unit 4b Hatfield Way, Bishop Auckland, DL14 6XF
Nature of control:
  • Significant influence or control
Mrs Jennifer Ann Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:South African
Address:Unit 4b Hatfield Way, Bishop Auckland, DL14 6XF
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Change account reference date company previous shortened.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Accounts

Change account reference date company previous shortened.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Capital

Capital allotment shares.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Persons with significant control

Change to a person with significant control.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.