UKBizDB.co.uk

NISSAN MOTOR MANUFACTURING (UK) LIMITED

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

This company is commonly known as Nissan Motor Manufacturing (uk) Limited. The company was founded 40 years ago and was given the registration number 01806912. The firm's registered office is in TYNE AND WEAR. You can find them at Washington Road, Sunderland, Tyne And Wear, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:NISSAN MOTOR MANUFACTURING (UK) LIMITED
Company Number:01806912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Washington Road, Sunderland, Tyne And Wear, SR5 3NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Secretary01 April 2022Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 May 2023Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director25 March 2019Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director28 April 2020Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 September 2022Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director24 June 2019Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 April 2023Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 April 2023Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 April 2020Active
46 Bemersyde Drive, Newcastle Upon Tyne, NE2 2HJ

Secretary12 June 2000Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Secretary06 November 2012Active
1 Thornfield Grove, Sunderland, SR2 7UZ

Secretary-Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Secretary16 February 2004Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Secretary15 August 2014Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director18 March 2008Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director26 September 2017Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director18 March 2008Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 April 2010Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director06 November 2012Active
40 Rue De Seine, Paris, France, FOREIGN

Director01 April 2004Active
51 Rue Des Sablons, Mereil Marly, France,

Director01 January 2005Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director11 September 2013Active
The Meadows, Park Terrace, Humshaugh, Hexham, NE46 4AT

Director-Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director14 July 2016Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director13 January 2020Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 April 2010Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 April 2016Active
17 Percy Gardens, Tynemouth, NE30 4HQ

Director01 January 1999Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 April 2021Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 April 2004Active
60 Huntley Crescent, Campbell Park, Milton Keynes, MK3 3FY

Director01 April 2004Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 April 2010Active
Washington Road, Sunderland, Tyne And Wear, SR5 3NS

Director01 September 2009Active
21 Montagu Avenue, Gosforth, NE3 4HY

Director-Active
Nissan Europe N.V., Johan Huizingalaan 400, 1066 Js Amsterdam, The Netherlands,

Director23 March 1994Active

People with Significant Control

Nissan Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Address:Nissan, Washington Road, Sunderland, SR5 3NS
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 (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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-11Accounts

Accounts with accounts type full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person secretary company with name date.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-01-27Capital

Capital allotment shares.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.