HONDA LOGISTICS CENTRE (U.K.) LIMITED
Overview
Company Name | HONDA LOGISTICS CENTRE (U.K.) LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 03007862 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HONDA LOGISTICS CENTRE (U.K.) LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HONDA LOGISTICS CENTRE (U.K.) LIMITED located?
Registered Office Address | 470 London Road Slough SL3 8QY Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HONDA LOGISTICS CENTRE (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
DECIDECHARM LIMITED | Jan 09, 1995 | Jan 09, 1995 |
What are the latest accounts for HONDA LOGISTICS CENTRE (U.K.) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for HONDA LOGISTICS CENTRE (U.K.) LIMITED?
Annual Return |
|
---|
What are the latest filings for HONDA LOGISTICS CENTRE (U.K.) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Deed of completion of a cross border merger | 10 pages | MISC | ||||||||||
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||
Miscellaneous Confirmation of completion of merger from the overseas registry | 2 pages | MISC | ||||||||||
Annual return made up to Jan 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous CB01 | 47 pages | MISC | ||||||||||
Full accounts made up to Mar 31, 2013 | 35 pages | AA | ||||||||||
Annual return made up to Jan 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 35 pages | AA | ||||||||||
Annual return made up to Jan 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 35 pages | AA | ||||||||||
Termination of appointment of Raymond Runza as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Erik Josepha Gaston Chabot as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 37 pages | AA | ||||||||||
Annual return made up to Jan 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Koji Yamaguchi on Jan 04, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Koji Yamaguchi on Jan 04, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ian Howells on Jan 04, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Raymond Anthony Runza on Jan 04, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Koji Yamaguchi on Jan 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Raymond Anthony Runza on Jan 09, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2009 | 37 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of HONDA LOGISTICS CENTRE (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWELLS, Ian | Secretary | 470 London Road Slough SL3 8QY Berkshire | British | Finance Manager | 158188260001 | |||||
CHABOT, Erik Josepha Gaston | Director | 470 London Road Slough SL3 8QY Berkshire | Belgium | Belgian | Logistics Manager | 158178910001 | ||||
YAMAGUCHI, Koji | Director | 470 London Road Slough SL3 8QY Berkshire | Belgium | Japanese | Director | 138317090001 | ||||
KING, William David Graeme | Secretary | 16 Jessica Road SW18 2QN London | British | 3401030001 | ||||||
RENSHAW, Andrew | Secretary | 4 Ingoldsby Cottages Faircrouch Lane TN5 6PP Wadhurst East Sussex | British | Solicitor | 41863290001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ICHIMI, Sadao | Director | Langerbruggestraat 104 FOREIGN Gent 9000 Belgium | Japanese | Executive Director | 81466540001 | |||||
IIDA, Tetsuo | Director | Clos Du Bergoge Oudergem Brussels Belgium | Japanese | Company Director | 43217790001 | |||||
KUBOTA, Takeshi | Director | 10 Garson Road Abbey Meads SN25 4XD Swindon Wiltshire | Japanese | General Man | 76450180001 | |||||
MEGURO, Kaneo | Director | 5 Ryhill Earley RG6 4AZ Reading Berkshire | Japanese | General Manager | 44827240001 | |||||
PEMBERTON, Giles Max | Director | 154 Dalling Road Hammersmith W6 0EU London | British | Solicitor | 46862830001 | |||||
RENSHAW, Andrew | Director | 4 Ingoldsby Cottages Faircrouch Lane TN5 6PP Wadhurst East Sussex | British | Solicitor | 41863290001 | |||||
RUNZA, Raymond Anthony | Director | Rushworth House Enborne Lodge Lane Enbone RG14 6RH Newbury 7 Berkshire | England | British | General Manager | 97151320002 | ||||
TSUCHIYA, Toru | Director | Langerbruggestraat 104 FOREIGN Gent B9000 Belgium | Japanese | Executive Director | 115725750001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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