UKBizDB.co.uk

NIFCO UK LIMITED

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

This company is commonly known as Nifco Uk Limited. The company was founded 45 years ago and was given the registration number 01392769. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Nifco House Durham Lane, Eaglescliffe, Stockton-on-tees, Cleveland. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:NIFCO UK LIMITED
Company Number:01392769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Nifco House Durham Lane, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nifco House, Durham Lane, Eaglescliffe, Stockton-On-Tees, TS16 0PS

Secretary17 April 2018Active
Nifco House, Durham Lane, Eaglescliffe, Stockton-On-Tees, TS16 0PS

Director04 June 2019Active
Nifco House, Durham Lane, Eaglescliffe, Stockton-On-Tees, TS16 0PS

Director01 February 2020Active
Nifco House, Durham Lane, Eaglescliffe, Stockton-On-Tees, TS16 0PS

Director01 June 2023Active
Nifco House, Durham Lane, Eaglescliffe, Stockton-On-Tees, TS16 0PS

Director01 June 2023Active
Nifco House, Durham Lane, Eaglescliffe, Stockton-On-Tees, TS16 0PS

Director28 March 2022Active
Mita Bellju Building, 20th Floor, 5-36-7 Shiba, Tokyo, Japan,

Director29 November 2018Active
21 Victoria Road, Barnard Castle, DL12 8HW

Secretary22 April 2005Active
144 Thames Road, Billingham, TS22 5EX

Secretary11 August 2006Active
53 Kensington Gardens, Darlington, DL1 4NG

Secretary01 April 1996Active
47 Suffolk Street, Stockholm-On-Tees, TS18 4BA

Secretary19 March 1993Active
11 Westminster Close, Basingstoke, RG22 4PP

Secretary17 February 1995Active
20 Mowbray Place, Sowerby, Thirsk, YO7 1RF

Secretary-Active
34 Fountains Drive, Acklam, Middlesbrough, TS5 7LW

Secretary03 December 2001Active
29a The Grove, Marton In Cleveland, Middlesbrough, TS7 8AF

Secretary28 July 1994Active
Elta House, Yarm Road, Stockton-On-Tes, TS18 3RX

Secretary01 October 1992Active
Nifco House, Durham Lane, Eaglescliffe, Stockton-On-Tees, United Kingdom, TS16 0PS

Director01 July 2012Active
815 Lincoln Lane, Lagrange Illinois 60525, Usa, FOREIGN

Director28 February 1995Active
6 Thorington Gardens, Ingleby Barwick, Stockton On Tees, TS17 0UR

Director-Active
5-3-402 Kusunoki-Cho, Nishi-Ku,, Yokohama-Shi,, Japan,

Director23 July 2004Active
18 The Borough, Crondall, Farnham, GU10 5NU

Director17 February 1995Active
7 Kelsterne Close, Yarm, TS15 9SX

Director-Active
7 Kelsterne Close, Yarm, TS15 9SX

Director07 January 2002Active
Tetuas 33a, Sant Cugat, Barcelona, Spain,

Director01 August 2001Active
3 Brownsea Court, Ingleby Barwick, Stockton On Tees, TS17 0YD

Director01 December 2003Active
5-3 Hikarinooka,, Hikarinooka, Yokosuka-Shi, Japan,

Director24 June 2016Active
House 7 Kelsterne Close, Leven Park, Yarm, TS15 9SX

Director-Active
1-20-16-1103 O:, Shinagawa-Ku Tokyo, Japan, FOREIGN

Director26 February 1998Active
65, The Lodge, Nunnery Lane, Darlington, DL3 9PW

Director01 December 2003Active
Kts, Lindgesfeld, D-42653, Solingen, Germany,

Director24 June 2016Active
4-28-1, Edaminamai, Tsuduki, Japan, 2240007

Director01 December 2003Active
1 Crosswell Park, Ingleby Barwick, TS17 5BE

Director01 December 2003Active
Hawkstone, Over Silton, Thirsk, YO7 2LJ

Director-Active
5-3-13 Daizawa Setagaya-Ku, Tokyo, Japan, FOREIGN

Director26 February 1998Active
2-17-10 Minami Senzoku, Ota-Ku, Japan, FOREIGN

Director-Active

People with Significant Control

Mr Masaharu Shibao
Notified on:01 June 2023
Status:Active
Date of birth:December 1961
Nationality:Japanese
Country of residence:Japan
Address:Mita Belju Building 20th Floor, 5-36-7, Tokyo, Japan,
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Toshiyuki Yamamoto
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:Japanese
Country of residence:England
Address:Nifco Uk Ltd, Durham Lane, Stockton-On-Tees, England, TS16 0PS
Nature of control:
  • Right to appoint and remove directors
  • 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 (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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.