UKBizDB.co.uk

TOKYO INDUSTRIES (YORKSHIRE) LTD

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

This company is commonly known as Tokyo Industries (yorkshire) Ltd. The company was founded 16 years ago and was given the registration number 06608845. 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 56301 - Licensed clubs.

Company Information

Name:TOKYO INDUSTRIES (YORKSHIRE) LTD
Company Number:06608845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

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

Director28 April 2023Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT

Director26 February 2010Active
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

Director25 November 2018Active
1, Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF

Corporate Secretary03 June 2008Active
1 St James Gate, Newcastle Upon Tyne, NE99 1YQ

Corporate Secretary03 June 2008Active
2nd Floor, 1 City Road East, Manchester, England, M15 4PN

Director08 June 2018Active
1, St James Gate, Newcastle Upon Tyne, NE99 1YQ

Director03 June 2008Active
1, Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF

Corporate Director03 June 2008Active

People with Significant Control

Mr Aaron Matthew Mellor
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, St James Building, Manchester, United Kingdom, M1 6HT
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
2024-01-16Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

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

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Address

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

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-18Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.