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.
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 | : |
|
Registered Address | : | 2nd Floor, 1 City Road East, Manchester, England, M15 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT | Director | 25 November 2018 | Active |
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT | Director | 15 April 2008 | Active |
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT | Director | 25 November 2018 | Active |
17, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 1SE | Secretary | 15 April 2008 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 25 June 2001 | Active |
The Castle, 38 Union Street, Oldham, OL1 1DJ | Secretary | 28 June 2001 | Active |
14 Coniscliffe Mews, Darlington, DL3 8UZ | Secretary | 18 August 2006 | Active |
Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ | Director | 15 April 2008 | Active |
2a Broom Lane, Whickham, Newcastle Upon Tyne, NE16 4QP | Director | 28 June 2001 | Active |
2nd Floor, 1 City Road East, Manchester, England, M15 4PN | Director | 08 June 2018 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 25 June 2001 | Active |
5 Queensway, Newminster Park, Morpeth, NE61 2BG | Director | 17 November 2006 | Active |
The Castle, 38 Union Street, Oldham, OL1 1DJ | Director | 28 June 2001 | Active |
Cote Hill Farm Cote Hill Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HP | Director | 17 November 2006 | Active |
8 Gordon Drive, East Boldon, NE36 0TD | Director | 18 August 2006 | Active |
Menteith House, Melbury Road, Newcastle Upon Tyne, NE7 7DE | Director | 26 January 2007 | Active |
14 Coniscliffe Mews, Darlington, DL3 8UZ | Director | 18 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Accounts | Accounts amended with accounts type small. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.