SANOH UK MANUFACTURING LIMITED
Overview
| Company Name | SANOH UK MANUFACTURING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02607806 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANOH UK MANUFACTURING LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is SANOH UK MANUFACTURING LIMITED located?
| Registered Office Address | Grandeur Point, Fourth Way Avonmouth BS11 8DL Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANOH UK MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRISTOL BENDING SANOH LIMITED | May 03, 1991 | May 03, 1991 |
What are the latest accounts for SANOH UK MANUFACTURING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SANOH UK MANUFACTURING LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for SANOH UK MANUFACTURING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||
Termination of appointment of Paul Kenneth Davis as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Masaomi Masuda as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Director's details changed for Paul Kenneth Davis on Sep 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Angus Mccubbin on Sep 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Angus Mccubbin on Sep 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||
Appointment of Mr Angus Mccubbin as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Russell Hill as a director on Mar 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Russell Hill as a secretary on Mar 17, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 33 pages | AA | ||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 33 pages | AA | ||
Director's details changed for Mr Munetoshi Sasaki on May 15, 2019 | 2 pages | CH01 | ||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 32 pages | AA | ||
Who are the officers of SANOH UK MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FILER, Richard | Director | Grandeur Point, Fourth Way Avonmouth BS11 8DL Bristol | England | British | 208270280001 | |||||
| MCCUBBIN, Angus | Director | Grandeur Point, Fourth Way Avonmouth BS11 8DL Bristol | England | British | 302841620001 | |||||
| OYAMA, Kaoru | Director | Konosu Kogashi 758 Ibaraki 306-0041 Japan | Japan | Japanese | 208270300001 | |||||
| SASAKI, Munetoshi | Director | 1-23-23 Ebisu Shibuya-Ku Tokyo Ebisu Square Bldg. 150-0013 Japan | Japan | Japanese | 208270310004 | |||||
| BURKE, Wilfrid John | Secretary | Grandeur Point, Fourth Way Avonmouth BS11 8DL Bristol | British | 40485480001 | ||||||
| COOPER, Paul Antony | Secretary | 35 Colston Avenue BS1 4TT Bristol Avon | British | 41111910001 | ||||||
| HARDMAN, Nigel Stuart | Secretary | 25 Dorchester Close Nailsea BS19 2QW Bristol Avon | British | 1427200001 | ||||||
| HARVEY, Christopher Charles | Secretary | 44 Buckingham Place Downend BS16 5TN Bristol Avon | British | 17324630001 | ||||||
| HILL, Russell | Secretary | Grandeur Point, Fourth Way Avonmouth BS11 8DL Bristol | 208270270001 | |||||||
| LORD, Andrew Stephen | Secretary | 31 Long Croft Brimsham Park BS37 7YN Yate South Gloucestershire | British | 194669590001 | ||||||
| NAPPER, Martin John | Secretary | 44 Tree Tops Cedar Parc Portskewett NP26 5RT Newport Gwent | British | 45929880001 | ||||||
| WELCH, Ian | Secretary | 18 Shackleford Road GU22 9DF Old Woking Surrey | British | 80574150002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOULTER, John J. | Director | Abbeyfield House Milton Abbas DT11 0DA Blandford Forum Dorset | British | 7966420005 | ||||||
| BURKE, Wilfrid John | Director | Grandeur Point, Fourth Way Avonmouth BS11 8DL Bristol | United Kingdom | British | 40485480001 | |||||
| CLARKE, Geoffrey Bowden | Director | Hecla Lodge 15 Station Road BS48 4PD Nailsea North Somerset | England | British | 77285440001 | |||||
| COOPER, Paul Antony | Director | 35 Colston Avenue BS1 4TT Bristol Avon | British | 41111910001 | ||||||
| DAVIS, Paul Kenneth | Director | Grandeur Point, Fourth Way Avonmouth BS11 8DL Bristol | United Kingdom | British | 86513240003 | |||||
| HARADA, Ryuichiro | Director | Ebisu Shibuya-Ku Tokyo 1-23-23 150-0013 Japan | Japan | Japanese | 122163680004 | |||||
| HARDMAN, Nigel Stuart | Director | 25 Dorchester Close Nailsea BS19 2QW Bristol Avon | British | 1427200001 | ||||||
| HARVEY, Christopher Charles | Director | 44 Buckingham Place Downend BS16 5TN Bristol Avon | British | 17324630001 | ||||||
| HAYASHI, Jyunji | Director | Ebisu Shibuya-Ku Tokyo 1-23-23 150-0013 Japan | Japan | Japanese | 122163520002 | |||||
| HILL, Russell | Director | Grandeur Point, Fourth Way Avonmouth BS11 8DL Bristol | England | British | 208270340001 | |||||
| IGARASHI, Shoji | Director | 4-5 Akasaka 2-Chome Minato-Ku FOREIGN Tokyo 107 Japan | Japanese | 9074400001 | ||||||
| KOMATSU, Michio | Director | 27-17 Nakatehara 2-Chome Kohoku-Ku Yokohama City FOREIGN Japan | Japanese | 66064300001 | ||||||
| LORD, Andrew Stephen | Director | 31 Long Croft Brimsham Park BS37 7YN Yate South Gloucestershire | England | British | 194669590001 | |||||
| LUKE, Anthony | Director | 61 Shutehay Drive Cam GL11 5UU Dursley Gloucestershire | British | 43337160001 | ||||||
| MASUDA, Masaomi | Director | 1-23-23 Ebisu Shibuya-Ku Tokyo Ebisu Square Bldg. 150-0013 Japan | Japan | Japanese | 208270330002 | |||||
| MIZUKAMI, Masahiko | Director | Residence La Pleiade Bat-B1-1 4 Rue David Desvachez Valenciennes S9300 France | Japanese | 60476850002 | ||||||
| MOTOYAMA, Shigeaki | Director | 4-7 Nukui Nerima-Ku Tokyo Japan | Japanese | 49228740002 | ||||||
| MOTOYAMA, Shigeaki | Director | 1-1 Kanda Nishiki-Cho Chiyoda-Ku FOREIGN Tokyo 101 Japan | Japanese | 49228740001 | ||||||
| SALTAIRE, Stephen Mark | Director | Cobblestones Hall Road CV32 5RA Leamington Spa Warwickshire | England | British | 80365260001 | |||||
| SUNAGA, Yasuo | Director | Room No. 1014 / Building A-10f 1355 Chengbei Road Jiading District Sanoh (Shanghai) Management Co. Ltd Shanghai 201815 China | China | Japanese | 122162910002 | |||||
| TAKEDA, Genya | Director | 1-23-23 Ebisu Shibuya-Ku Tokyo Ebisu Square 3f 155-0013 Japan | Japan | Japanese | 208270290001 | |||||
| TAKEDA, Yozo | Director | Ebisu Shibuya-Ku Tokyo 1-23-23 150-0013 Japan | Japan | Japanese | 122163350001 |
What are the latest statements on persons with significant control for SANOH UK MANUFACTURING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0