UKBizDB.co.uk

TOKYO INDUSTRIES (TWO) LIMITED

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

This company is commonly known as Tokyo Industries (two) Limited. The company was founded 22 years ago and was given the registration number 04240717. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TOKYO INDUSTRIES (TWO) LIMITED
Company Number:04240717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT

Director25 November 2018Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT

Director15 April 2008Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT

Director25 November 2018Active
17, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 1SE

Secretary15 April 2008Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary25 June 2001Active
The Castle, 38 Union Street, Oldham, OL1 1DJ

Secretary28 June 2001Active
14 Coniscliffe Mews, Darlington, DL3 8UZ

Secretary18 August 2006Active
Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ

Director15 April 2008Active
2a Broom Lane, Whickham, Newcastle Upon Tyne, NE16 4QP

Director28 June 2001Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director08 June 2018Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director25 June 2001Active
5 Queensway, Newminster Park, Morpeth, NE61 2BG

Director17 November 2006Active
The Castle, 38 Union Street, Oldham, OL1 1DJ

Director28 June 2001Active
Cote Hill Farm Cote Hill Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HP

Director17 November 2006Active
8 Gordon Drive, East Boldon, NE36 0TD

Director18 August 2006Active
Menteith House, Melbury Road, Newcastle Upon Tyne, NE7 7DE

Director26 January 2007Active
14 Coniscliffe Mews, Darlington, DL3 8UZ

Director18 August 2006Active

People with Significant Control

Tokyo Industries (Ultimate) Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kjg 127 Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Matthew Mellor
Notified on:25 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Suite 14, 2nd Floor, Ucb House, Watford, England, WD18 0BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tokyo Industries (Property) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
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 (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
2024-01-16Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Accounts

Accounts amended with accounts type small.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.