UKBizDB.co.uk

SUMITOMO ELECTRIC EUROPE LIMITED

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

This company is commonly known as Sumitomo Electric Europe Limited. The company was founded 28 years ago and was given the registration number 03166149. The firm's registered office is in ELSTREE HILL SOUTH. You can find them at Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, Hertfordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SUMITOMO ELECTRIC EUROPE LIMITED
Company Number:03166149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, Hertfordshire, WD6 3SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Secretary11 April 2018Active
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Director16 June 2020Active
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Director11 April 2018Active
Unit 220, Centennial Avenue, Centennial Park, Elstree Hill South, United Kingdom, WD6 3SL

Director08 December 2023Active
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Director27 June 2018Active
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Director09 January 2018Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary29 February 1996Active
48 Shaftesbury Avenue, Kenton, Harrow, HA3 0QY

Secretary08 May 1996Active
36 Howcroft Crescent, West Finchley, London, N3 1PB

Secretary12 August 2005Active
16 Carisbrooke House, Courtlands, Richmond, TW10 5AZ

Secretary04 December 1998Active
Flat 31 Birley Lodge, 63 Acacia Road, London, NW8 6BJ

Secretary30 August 2002Active
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Secretary01 October 2009Active
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Secretary01 March 2014Active
2 Beechcroft, Chesham Road, Berkhamsted, HP4 3BT

Director30 September 1999Active
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Director11 November 2015Active
Via Lario 26, Milan, Italy, 20159

Director01 June 2009Active
48 Shaftesbury Avenue, Kenton, Harrow, HA3 0QY

Director08 May 1996Active
2-24-1-203, Minamiikuta, Tama-Ku, Kawasaki, Japan, 214-0036

Director14 May 2010Active
2-24-1-203 Minami-Ikuta, Tama-Ku, Kawasaki, Japan,

Director29 June 2005Active
4-26-6-206 Nishi Gotanda, Shinagawa-Ku, Tokyo, Japan, FOREIGN

Director20 June 2007Active
3 5 3 101 Sakura, Setagaya Ku, Tokyo, 156

Director08 May 1996Active
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Director17 January 2011Active
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Director15 March 2012Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director29 February 1996Active
36 Howcroft Crescent, West Finchley, London, N3 1PB

Director12 August 2005Active
7 Lady Housty Avenue, Newton, Swansea, SA3 4TS

Director08 May 1996Active
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Director27 June 2017Active
12 Lynton Mead, Woodside Park, London, N20 8DJ

Director28 February 2003Active
1-11-35-124, Iwase, 247-0051, Kamakura, Japan,

Director01 October 2009Active
16 Carisbrooke House, Courtlands, Richmond, TW10 5AZ

Director02 November 1998Active
Flat 31 Birley Lodge, 63 Acacia Road, London, NW8 6BJ

Director30 August 2002Active
10 Freston Park, London, N3 1UP

Director11 March 2002Active
Kyoda Grand Hills 304, 5-14-1 Funabashi, Setagaya-Ku, Japan, FOREIGN

Director06 May 1999Active
Unit 220 Centennial Avenue, Centennial Park, Elstree Hill South, WD6 3SL

Director01 June 2014Active
3-5-3-104 Sakura,, Setagaya-Ku,, Tokyo,, Japan, FOREIGN

Director30 June 2004Active

People with Significant Control

Sumitomo Electric Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:4-5-33, Kitahama, Osaka, Japan, 541 0041
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-02Address

Change sail address company with old address new address.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Appoint person secretary company with name date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.