Company NameFutaba Industrial U.K. Ltd.
Company StatusDissolved
Company Number05298231
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date5 June 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMasami Fukui
StatusClosed
Appointed01 May 2017(12 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 05 June 2021)
RoleCompany Director
Correspondence Address5000 Park Avenue
Dove Valley Park
Foston
Derbyshire
DE65 5BT
Director NameMr Kevin Schofield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 05 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Uichi Maeda
Date of BirthMay 1961 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed21 June 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 05 June 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMasao Tomita
Date of BirthOctober 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleManaging Director Of Futaba In
Correspondence Address1-12-21 Oyama-Cho
Anjyo-City
Aichi 446-0042
Japan
Secretary NameYasutomo Iwaki
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTownhead Farmhouse And Cottage
49 Downham Road, Chatburn
Clitheroe
Lancashire
BB7 4AU
Director NameShunro Ito
Date of BirthJuly 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address15-16 5 Chome Veji Cho
Okazaki City
Aichi 444-0823
Japan
Director NameNaohisa Nanahara
Date of BirthNovember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address55-71 Kami Ohbari
Hosokawa Cho
Okazaki City 444-2149
Aichi
Japan
Secretary NameHideo Nakao
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 2012)
RoleManaging Director
Correspondence Address23 Gleneagles Close
Mickleover
Derby
Derbyshire
DE3 9YB
Director NameHideo Nakao
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2009(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Gleneagles Close
Mickleover
Derby
DE3 9YB
Director NameKazuo Nishiyama
Date of BirthMay 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2009(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address9-28 Ougida Hosokawa-Cho
Okazaki-City
Aichi
Japan
Director NameMasumi Ishikawa
Date of BirthMay 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2009(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-146 Torigane Hosokawa-Cho
Okazaki-City
Aichi
Japan
Director NameMasumi Ishikawa
Date of BirthMay 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2009(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-146 Torigane Hosokawa-Cho
Okazaki-City
Aichi
Japan
Director NameNaohisa Nanahara
Date of BirthNovember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2010(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressPark Avenue Dove Valley Park
Foston
Derbyshire
DE65 5BT
Director NameMikio Iwatsuki
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2011(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressPlot 5000 Park Avenue Dove Valley Park
Foston
Derbyshire
DE65 5BT
Director NameKoichi Futai
Date of BirthDecember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2011(6 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressPlot 5000 Park Avenue Dove Valley Park
Foston
Derbyshire
DE65 5BT
Director NameTakahisa Inagaki
Date of BirthJune 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2012(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressPlot 5000 Park Avenue
Dove Valley Park
Foston
Derbyshire
DE65 5BT
Secretary NamePaul Heard
NationalityBritish
StatusResigned
Appointed27 July 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressPlot 500 Park Avenue Dove Valley Park
Foston
Derbyshire
DE65 5BT
Director NamePaul Heard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 500 Park Avenue Dove Valley Park
Foston
Derbyshire
DE65 5BT
Director NameKeita Asakawa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 2016(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2017)
RoleManufacturing Company Director
Country of ResidenceJapan/Aichi
Correspondence Address1 Ochaya Hashime-Cho
Okazaki-Shi
Alchi
44448558
Director NameMasami Fukui
Date of BirthJuly 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5000 Dove Valley Park
Foston
Derby
Derbyshire
DE65 5BT
Director NameMr Tetsunori Matsuo
Date of BirthMay 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressPark Avenue
Dove Valley Park
Foston
Derbyshire
DE65 5BT
Director NameMr Kenji Tsuyuguchi
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressPark Avenue
Dove Valley Park
Foston
Derbyshire
DE65 5BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefutabaindustrialuk.co.uk
Telephone01283 585651
Telephone regionBurton-on-Trent

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25m at £1Futaba Industrial Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,871,000
Gross Profit£5,421,000
Net Worth£6,169,000
Cash£1,942,000
Current Liabilities£22,532,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 August 2017Appointment of Mr Kenji Tsuyuguchi as a director on 1 July 2017 (2 pages)
11 August 2017Termination of appointment of Keita Asakawa as a director on 30 June 2017 (1 page)
11 August 2017Appointment of Mr Tetsunori Matsuo as a director on 1 July 2017 (2 pages)
11 August 2017Full accounts made up to 31 March 2017 (25 pages)
11 August 2017Termination of appointment of Takahisa Inagaki as a director on 30 June 2017 (1 page)
12 May 2017Termination of appointment of Paul Heard as a secretary on 30 April 2017 (1 page)
12 May 2017Termination of appointment of Paul Heard as a director on 30 April 2017 (1 page)
12 May 2017Appointment of Masami Fukui as a director on 1 May 2017 (2 pages)
12 May 2017Appointment of Masami Fukui as a secretary on 1 May 2017 (2 pages)
10 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
15 September 2016Termination of appointment of Koichi Futai as a director on 24 June 2016 (2 pages)
15 September 2016Appointment of Keita Asakawa as a director on 24 June 2016 (3 pages)
20 July 2016Full accounts made up to 31 March 2016 (25 pages)
7 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25,000,000
(6 pages)
13 July 2015Full accounts made up to 31 March 2015 (22 pages)
18 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 25,000,000
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
2 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 January 2014Statement of capital following an allotment of shares on 26 June 2013
  • GBP 25,000,000
(4 pages)
8 January 2014Statement of company's objects (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25,000,000
(6 pages)
11 December 2013Aud resignation (1 page)
15 July 2013Full accounts made up to 31 December 2012 (17 pages)
7 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/04/2013
(1 page)
7 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 20,000,000
(4 pages)
10 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
3 August 2012Appointment of Paul Heard as a director (3 pages)
3 August 2012Termination of appointment of Hideo Nakao as a director (2 pages)
1 August 2012Termination of appointment of Hideo Nakao as a secretary (2 pages)
1 August 2012Appointment of Paul Heard as a secretary (3 pages)
19 July 2012Appointment of Takahisa Inagaki as a director (3 pages)
19 July 2012Termination of appointment of Mikio Iwatsuki as a director (2 pages)
7 June 2012Full accounts made up to 31 December 2011 (17 pages)
3 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
14 September 2011Full accounts made up to 31 December 2010 (17 pages)
12 July 2011Termination of appointment of Naohisa Nanahara as a director (2 pages)
12 July 2011Termination of appointment of Kazuo Nishiyama as a director (2 pages)
12 July 2011Appointment of Koichi Futai as a director (3 pages)
12 July 2011Appointment of Mikio Iwatsuki as a director (3 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
3 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 July 2010Appointment of Naohisa Nanahara as a director (4 pages)
14 July 2010Termination of appointment of Masumi Ishikawa as a director (2 pages)
25 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 15,000,000
(4 pages)
14 January 2010Secretary's details changed for Hideo Nakao on 1 October 2009 (1 page)
14 January 2010Director's details changed for Masumi Ishikawa on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Hideo Nakao on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Hideo Nakao on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Kazuo Nishiyama on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Hideo Nakao on 1 October 2009 (1 page)
14 January 2010Director's details changed for Masumi Ishikawa on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Kazuo Nishiyama on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
28 August 2009Appointment terminated director shunro ito (1 page)
28 August 2009Appointment terminated director naohisa nanahara (1 page)
25 August 2009Director appointed masumi ishikawa (1 page)
25 August 2009Director appointed kazuo nishiyama (1 page)
25 August 2009Director appointed hideo nakao (1 page)
26 March 2009Ad 15/12/08\gbp si 2000000@1=2000000\gbp ic 10000000/12000000\ (2 pages)
12 February 2009Appointment terminated director masumi ishikawa (1 page)
12 February 2009Appointment terminated director masao tomita (1 page)
12 February 2009Return made up to 26/11/08; full list of members (3 pages)
12 February 2009Return made up to 26/11/07; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
12 December 2006Return made up to 26/11/06; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 February 2006Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2005Ad 26/11/04--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
4 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (1 page)
29 November 2004New director appointed (1 page)
26 November 2004Incorporation (17 pages)