Heerhugowaard
1704-Sg
Director Name | Mr Koichi Tanaka |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2020(20 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 378-26 Ohaza Koizumi Ageo-Shi Saitama 362-0063 |
Director Name | Paul Van Der Kruk |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 October 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 February 2011) |
Role | Engineer |
Correspondence Address | Oostwal 49 Warmenhuizen 1749xl Holland Foreign |
Secretary Name | Marian Van Der Kruk |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 12 October 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 February 2011) |
Role | Company Director |
Correspondence Address | Oostwal49 Warmenhuizen 1749 Xl Holland |
Director Name | Mr Ryu Iimori |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 February 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Maxwellstraat 7 Nl - 1704 Sg Heerhugowaard Netherlands |
Secretary Name | Mr Paul Van Der Kruk |
---|---|
Status | Resigned |
Appointed | 18 February 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | Oostwal 49 1749 Xl Warmenhuizen Holland |
Director Name | Tatsuto Beppu |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 7 Maxwellstraat Heerhugowaard 1704-Sg |
Director Name | Mr Hiroo Masuda |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 3-21-2-2010 Nihonbashi-Hama-Cho, Chuo-Ku 103-0007 Tokyo Japan |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Bionics Instrument Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,527 |
Cash | £4,080 |
Current Liabilities | £7,723 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
7 March 2024 | Accounts for a small company made up to 31 December 2023 (8 pages) |
---|---|
25 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
13 March 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
20 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
2 April 2020 | Appointment of Mr Koichi Tanaka as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Hiroo Masuda as a director on 1 April 2020 (1 page) |
1 October 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
19 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
2 January 2018 | Termination of appointment of Tatsuto Beppu as a director on 1 January 2018 (1 page) |
2 January 2018 | Appointment of Mr Hiroo Masuda as a director on 1 January 2018 (2 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
8 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
8 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
11 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
31 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 February 2015 | Appointment of Martine Elise Zegers as a secretary on 1 January 2015 (3 pages) |
26 February 2015 | Termination of appointment of Ryu Iimori as a director on 31 October 2014 (2 pages) |
26 February 2015 | Termination of appointment of Paul Van Der Kruk as a secretary on 1 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Paul Van Der Kruk as a secretary on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Martine Elise Zegers as a secretary on 1 January 2015 (3 pages) |
26 February 2015 | Termination of appointment of Paul Van Der Kruk as a secretary on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Martine Elise Zegers as a secretary on 1 January 2015 (3 pages) |
26 February 2015 | Termination of appointment of Ryu Iimori as a director on 31 October 2014 (2 pages) |
26 February 2015 | Appointment of Tatsuto Beppu as a director on 31 October 2014 (3 pages) |
26 February 2015 | Appointment of Tatsuto Beppu as a director on 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
14 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 February 2011 | Appointment of Mr Paul Van Der Kruk as a secretary (2 pages) |
22 February 2011 | Appointment of Mr Paul Van Der Kruk as a secretary (2 pages) |
18 February 2011 | Appointment of Mr Ryu Iimori as a director (2 pages) |
18 February 2011 | Termination of appointment of Marian Van Der Kruk as a secretary (1 page) |
18 February 2011 | Appointment of Mr Ryu Iimori as a director (2 pages) |
18 February 2011 | Termination of appointment of Paul Van Der Kruk as a director (1 page) |
18 February 2011 | Termination of appointment of Marian Van Der Kruk as a secretary (1 page) |
18 February 2011 | Termination of appointment of Paul Van Der Kruk as a director (1 page) |
8 February 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
13 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
13 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
15 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
17 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
17 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
20 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
27 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
27 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 October 2005 | Return made up to 13/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 13/09/05; full list of members (6 pages) |
19 November 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
19 November 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
30 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
19 December 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
19 December 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
2 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: mudd & co audit house 151 high street billericay essex CM12 9AB (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: mudd & co audit house 151 high street billericay essex CM12 9AB (1 page) |
6 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
6 November 2001 | Return made up to 13/09/01; full list of members (6 pages) |
6 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
6 November 2001 | Return made up to 13/09/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
14 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
6 October 2000 | Return made up to 13/09/00; full list of members
|
6 October 2000 | Return made up to 13/09/00; full list of members
|
30 June 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
30 June 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
15 February 2000 | Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 February 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
15 February 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
15 February 2000 | Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 November 1999 | Memorandum and Articles of Association (15 pages) |
2 November 1999 | Memorandum and Articles of Association (15 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
20 October 1999 | Company name changed arwindeal LIMITED\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
20 October 1999 | Company name changed arwindeal LIMITED\certificate issued on 21/10/99 (2 pages) |
13 September 1999 | Incorporation (20 pages) |
13 September 1999 | Incorporation (20 pages) |