UKBizDB.co.uk

SHUMEI EIKO LIMITED

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

This company is commonly known as Shumei Eiko Limited. The company was founded 33 years ago and was given the registration number 02562565. The firm's registered office is in CANTERBURY. You can find them at Chaucer College Canterbury, University Road, Canterbury, Kent. This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:SHUMEI EIKO LIMITED
Company Number:02562565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:Chaucer College Canterbury, University Road, Canterbury, Kent, CT2 7LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fyning Cross, Rogate, Petersfield, England, GU31 5EF

Director16 April 2015Active
Chaucer College Canterbury, University Road, Canterbury, CT2 7LJ

Director01 April 2011Active
4-7-17 Chuo, Nakano-Ku, Tokyo, Japan,

Director-Active
6, Laxton Way, Faversham, England, ME13 8LJ

Director26 May 2023Active
223 Joganji Sakado, Saitama, Japan,

Director20 October 2005Active
60, Sherwood Drive, Whitstable, England, CT5 4PH

Director12 April 2012Active
4-7-17 Chuo, Nakano-Ku, Tokyo, Japan,

Secretary-Active
43 Berkeley Court, Sittingbourne, ME10 1UP

Secretary01 January 2006Active
Chaucer College Canterbury, University Road, Canterbury, CT2 7LJ

Secretary01 May 2014Active
Chaucer College Canterbury, University Road, Canterbury, CT2 7LJ

Secretary02 May 2017Active
Hilbre House, Flanders Field Mersham, Ashford, TN25 6PA

Secretary10 November 1994Active
174 Old Dover Road, Canterbury, CT1 3EX

Director01 January 2006Active
Canterbury Christ Church University, North Holmes Road, Canterbury, England, CT1 1QU

Director17 July 2020Active
Rock Hill House, Rock Hill Road Egerton, Ashford, TN27 9DP

Director-Active
Westwell St Michaels Drive, Otford, Sevenoaks, TN14 5SA

Director-Active
61, Upper Queens Road, Ashford, England, TN24 8HL

Director01 April 2014Active
4, Grazebrook Road, London, England, N16 0HZ

Director19 October 2017Active
4-7-17 Chuo, Nakano-Ku, Japan, 164

Director-Active
Chaucer College Canterbury, University Road, Canterbury, CT2 7LJ

Director31 October 2019Active
Tree Shadows, St. Thomas Hill, Canterbury, United Kingdom, CT2 8EH

Director19 October 2017Active
Pitts Farm, Weald, Sevenoaks, TN14 6NL

Director-Active
16 St Dunstans Terrace, Canterbury, CT2 8AX

Director18 July 2002Active
4, Queensborough Studios, London, England, W2 3SQ

Director16 April 2015Active
142 Island Road, Sturry, Canterbury, CT2 0EQ

Director20 February 1993Active
4, Orchard Close, St.Stephens, Canterbury, United Kingdom, CT2 7AL

Director01 November 2010Active
Hilbre House, Flanders Field Mersham, Ashford, TN25 6PA

Director01 October 2001Active
8, Normanby Close, Bewsey, Warrington, England, WA5 0GJ

Director19 October 2017Active
40 Bridge Down, Bridge, Canterbury, CT4 5AZ

Director16 April 1999Active
106 Rough Common Road, Canterbury, CT2 9BU

Director23 October 2008Active
Matoba 1-20-32, Kawagoe, Japan,

Director10 November 1994Active

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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type group.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type group.

Download
2021-03-16Accounts

Accounts with accounts type group.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type group.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.