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.
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 | : |
|
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 | 28 April 2023 | Active |
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT | Director | 26 February 2010 | Active |
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 | 25 November 2018 | Active |
1, Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF | Corporate Secretary | 03 June 2008 | Active |
1 St James Gate, Newcastle Upon Tyne, NE99 1YQ | Corporate Secretary | 03 June 2008 | Active |
2nd Floor, 1 City Road East, Manchester, England, M15 4PN | Director | 08 June 2018 | Active |
1, St James Gate, Newcastle Upon Tyne, NE99 1YQ | Director | 03 June 2008 | Active |
1, Saville Chambers, North Street, Newcastle Upon Tyne, United Kingdom, NE1 8DF | Corporate Director | 03 June 2008 | Active |
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 | : |
|
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 |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-18 | Officers | Change person director company with change date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.