UKBizDB.co.uk

NISSAN TRADING EUROPE LIMITED

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

This company is commonly known as Nissan Trading Europe Limited. The company was founded 34 years ago and was given the registration number 02461565. The firm's registered office is in SUNDERLAND. You can find them at C/o Nissan Motor Manufacturing, Uk Ltd Washington Road, Sunderland, Tyne & Wear. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:NISSAN TRADING EUROPE LIMITED
Company Number:02461565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:C/o Nissan Motor Manufacturing, Uk Ltd Washington Road, Sunderland, Tyne & Wear, SR5 3NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nissan Trading Europe Ltd, Investor House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB

Secretary31 March 2023Active
11-3, Kusunoki-Cho, Nishi-Ku, Yokohama Kanagawa, Japan, 1105

Director01 April 2022Active
Nissan Trading Europe Limited, Investor House, Wessington Way, Sunderland, Tyne & Wear, United Kingdom, SR5 3XB

Director01 April 2022Active
C/O Nissan Motor Manufacturing, Uk Ltd Washington Road, Sunderland, SR5 3NS

Secretary01 December 2011Active
103 Chapman Square, Inner Park Road, Wimbledon, SW19 5QW

Secretary30 June 2000Active
8 Beckford Teal Farm, Washington, NE38 8TP

Secretary31 March 2004Active
189 Cottenham Park Road, Wimbledon, London, SW20 0SY

Secretary-Active
5 East Close, Ealing, London, W5 3HE

Secretary01 April 1998Active
C/O Nissan Motor Manufacturing Uk Limited, Washington Road, Sunderland, United Kingdom, SR5 3NS

Secretary01 November 2015Active
8 Beckford, Teal Farm, Washington, NE38 8TP

Secretary03 July 2007Active
Investor House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB

Secretary01 April 2019Active
4 Denmark House, Denmark Avenue, London, SW19 4HF

Secretary01 July 1996Active
Flat 56 20 Abbey Road, St Johns Wood, London, NW8 9BJ

Director01 July 1994Active
Investor House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB

Director01 April 2017Active
1-1,, Takashima 1-Chome, Nishi-Ku Yokohama-Shi, Kanagawa 220-8686, Japan,

Director01 April 2019Active
3-5-13 Ikego, Zushi-Shi, Kanagwa, Japan, 249

Director30 June 1995Active
16 Blair Court, Boundary Road, London, NW8 6NT

Director01 July 1998Active
Langley Lea, 11 Kirkleas Road, Surbiton, KT6 6QJ

Director-Active
103 Chapman Square, Inner Park Road, Wimbledon, SW19 5QW

Director30 June 2000Active
1-1-1, Takashima, Nishi-Ku, Yokohama 220-8686, Japan,

Director30 June 2016Active
1-5-3 Mitsuidai, Hachioji, Tokyo, Japan, FOREIGN

Director01 July 1996Active
91-1 Kawakami-Cho, Totsuka-Ku, Yokohama-Shi, Japan,

Director01 April 2014Active
2-10-2 Unomori,Sagamihara-Shi, Kanagawa 228-0801, Japan,

Director01 May 2009Active
3-7-6 Kaga, Kashiwa Shi, Chiba Ken 277-0051, Japan,

Director19 June 2003Active
1-1, Takashima 1-Chome, Nishi-Ku Yokohama-Shi, Kanagawa, Japan,

Director01 April 2018Active
Meander 385, Amstelveen, The Netherlands, 1181 WN

Director01 January 1995Active
Flat 68 Apsley House, Finchley Road, London, NW8 ONZ

Director15 January 1999Active
91-1, Kawakamicho, Totsuka-Ku, Yokohama 244-0805, Japan,

Director01 April 2012Active
Investor House, Colima Avenue, Sunderland, United Kingdom, SR5 3XB

Director01 April 2018Active
176 Hendon Avenue, Finchley, London, N3 1UJ

Director-Active
Aletta Jacobslaan 16, 1187 Pzamstelveen, Netherlands,

Director01 December 2007Active
Nissan Trading Co Ltd, 91-1 Kamikawa-Cho Totsuka-Ku, Kannagawa-Pref, Yokohama, Japan, 244-0805

Director01 April 2020Active
Calle Villadomat 320, Bis 3 2a Del, 08029 Barcelona, Spain,

Director01 July 1994Active
Washington Road, Sunderland, United Kingdom, SR5 3NS

Director15 March 2013Active
Hornweg 32, 1044an, Amsterdam, Netherlands,

Director01 April 2011Active

People with Significant Control

Nissan Motor Co., Limited
Notified on:06 January 2017
Status:Active
Country of residence:Japan
Address:2, Takara-Cho, Kanagawa-Ku, Yokohama-Shi,, Japan,
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

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Address

Change sail address company with old address new address.

Download
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.