Nittan Europe Limited OLD WOKING


Nittan Europe started in year 1972 as Private Limited Company with registration number 01057974. The Nittan Europe company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Old Woking at Nittan Europe Limited. Postal code: GU22 9LQ. Since December 13, 2011 Nittan Europe Limited is no longer carrying the name Nittan (UK).

At present there are 3 directors in the the company, namely Tetsuya A., Masanori O. and Toru N.. In addition one secretary - Tetsuya A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nittan Europe Limited Address / Contact

Office Address Nittan Europe Limited
Office Address2 Hipley Street
Town Old Woking
Post code GU22 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01057974
Date of Incorporation Tue, 13th Jun 1972
Industry Manufacture of other electrical equipment
Industry Wholesale of other machinery and equipment
End of financial Year 28th February
Company age 52 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Tetsuya A.

Position: Secretary

Appointed: 01 March 2022

Tetsuya A.

Position: Director

Appointed: 01 March 2022

Masanori O.

Position: Director

Appointed: 04 May 2021

Toru N.

Position: Director

Appointed: 30 May 2014

Shigeji K.

Position: Secretary

Resigned: 29 May 1997

Takayuki O.

Position: Director

Appointed: 30 May 2014

Resigned: 23 June 2017

Yoshiaki K.

Position: Secretary

Appointed: 15 August 2013

Resigned: 01 March 2022

Yoshiaki K.

Position: Director

Appointed: 31 May 2013

Resigned: 16 November 2022

Shunichi S.

Position: Director

Appointed: 31 May 2013

Resigned: 30 May 2014

Koji S.

Position: Director

Appointed: 31 May 2013

Resigned: 29 May 2015

Shigemi K.

Position: Director

Appointed: 11 May 2011

Resigned: 31 May 2013

Hideki I.

Position: Director

Appointed: 23 June 2008

Resigned: 04 May 2021

Fumio K.

Position: Secretary

Appointed: 16 May 2005

Resigned: 15 August 2013

Fumio K.

Position: Director

Appointed: 10 May 2004

Resigned: 27 September 2013

Michitaka S.

Position: Director

Appointed: 10 May 2004

Resigned: 31 May 2013

Keiji K.

Position: Director

Appointed: 19 May 2003

Resigned: 11 May 2011

Nozomu K.

Position: Director

Appointed: 14 May 2001

Resigned: 10 May 2004

David N.

Position: Director

Appointed: 20 May 1999

Resigned: 10 September 1999

Tetsuo K.

Position: Director

Appointed: 22 May 1998

Resigned: 30 May 2014

Tomiji K.

Position: Director

Appointed: 10 November 1997

Resigned: 20 September 1998

Hirofumi F.

Position: Director

Appointed: 10 November 1997

Resigned: 10 May 2004

Noboru A.

Position: Secretary

Appointed: 02 January 1997

Resigned: 16 May 2005

Kohei Y.

Position: Director

Appointed: 17 May 1996

Resigned: 10 November 1997

Noboru A.

Position: Director

Appointed: 17 May 1996

Resigned: 16 May 2005

Hideo F.

Position: Director

Appointed: 11 May 1994

Resigned: 14 May 2001

Yoshio S.

Position: Director

Appointed: 11 May 1994

Resigned: 22 May 1998

Koju S.

Position: Director

Appointed: 05 June 1992

Resigned: 23 June 2008

Toshio S.

Position: Director

Appointed: 05 June 1992

Resigned: 10 November 1997

Sadato I.

Position: Director

Appointed: 27 June 1991

Resigned: 05 June 1992

Hideyo M.

Position: Director

Appointed: 27 June 1991

Resigned: 22 June 1998

Masao S.

Position: Director

Appointed: 27 June 1991

Resigned: 30 June 2003

Midori I.

Position: Director

Appointed: 27 June 1991

Resigned: 04 June 2007

Shigeji K.

Position: Director

Appointed: 27 June 1991

Resigned: 02 January 1997

Hajime Y.

Position: Director

Appointed: 27 June 1991

Resigned: 27 October 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Secom Co., Ltd. from Tokyo, Japan. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Nittan Company, Limited that entered Shibuya-Ku, Japan as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Secom Co., Ltd.

5-1 Jingumae 1-Chome, Shibuya-Ku, Tokyo, Japan

Legal authority Japanese Commercial Code
Legal form Public Limited Company
Country registered Japan
Place registered Tokyo Legal Affairs Bureau
Registration number 0110-01-035920
Notified on 27 June 2017
Nature of control: 75,01-100% shares

Nittan Company, Limited

54-5 1-Chome, Sasazuka, Shibuya-Ku, Tokyo, Japan

Legal authority Japanese Commercial Code
Legal form Private Limited Company
Country registered Japan
Place registered Tokyo Legal Affairs Bureau
Registration number 0110-01-017236
Notified on 27 June 2017
Nature of control: 75,01-100% shares

Company previous names

Nittan (UK) December 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-28
Net Worth1 988 2212 477 716
Balance Sheet
Cash Bank In Hand154 520546 389
Current Assets2 979 9104 215 051
Debtors1 658 3891 882 961
Intangible Fixed Assets128 412109 854
Net Assets Liabilities Including Pension Asset Liability1 988 2212 477 716
Other Debtors106 900147 370
Stocks Inventory1 167 0011 785 701
Tangible Fixed Assets107 718114 190
Trade Debtors1 430 9041 441 363
Reserves/Capital
Called Up Share Capital1 193 7161 193 716
Profit Loss Account Reserve314 505804 000
Shareholder Funds1 988 2212 477 716
Other
Audit Fees Expenses23 9008 920
Director Remuneration126 312198 505
Accruals Deferred Income Within One Year126 18637 017
Administrative Expenses1 677 798 
Amortisation Intangible Assets Expense76 328 
Amount Due From To Related Party -3 800
Amounts Owed By Subsidiaries100 639291 569
Amounts Owed To Subsidiaries Within One Year475 3411 357 149
Average Number Employees During Period33 
Bank Borrowings Overdrafts228 111228 000
Bank Loans Overdrafts Finance Charges3 602 
Cash Flow Outflow Before Management Liquid Resources Financing-2 254 
Cash Flow Outflow From Capital Expenditure Financial Investment-17 112 
Cash Flow Outflow From Operating Activities-32 227 
Cash Flow Outflow From Returns On Investments Servicing Finance47 085 
Cost Sales4 265 152 
Creditors Due Within One Year1 321 5352 055 095
Debt Due Within One Year228 111228 000
Decrease Increase In Debtors-184 561 
Decrease Increase In Net Debt During Period-2 254 
Decrease Increase In Net Debt Resulting From Cash Flows-2 254 
Decrease Increase In Stocks83 600 
Depreciation Tangible Fixed Assets Expense32 90723 521
Distribution Costs2 238 
Dividends Received53 631 
Fixed Asset Investments Cost Or Valuation93 71693 716
Fixed Assets329 846317 760
Foreign Exchange Gain Loss Recognised In Profit Loss-9 145 
Geographic Segment Revenue By Destination937 171891 148
Gross Profit Loss1 528 816 
Hire Leasing Plant Machinery Costs17 005 
Hire Property Other Lease Expenditure73 670 
Income From Shares In Subsidiaries Group Undertakings53 631 
Increase Decrease In Creditors110 719 
Increase Decrease In Net Cash For Period-2 143 
Intangible Fixed Assets Additions 24 800
Intangible Fixed Assets Aggregate Amortisation Impairment472 562515 920
Intangible Fixed Assets Amortisation Charged In Period 43 358
Intangible Fixed Assets Cost Or Valuation600 974625 774
Interest Paid6 546 
Interest Payable Similar Charges6 546 
Investments Fixed Assets93 71693 716
Loans From Joint-ventures Associates Group Undertakings Finance Charges2 944 
Net Current Assets Liabilities1 658 3752 159 956
Net Debt Funds73 591-318 389
Net Increase Decrease In Shareholders Funds-104 135 
Number Shares Allotted1 193 7161 193 716
Operating Profit Loss-151 220 
Other Creditors Due Within One Year4 11411 085
Other Departments Average Number Employees17 
Other Taxation Social Security Within One Year26 01321 356
Par Value Share 1
Pension Costs54 920 
Pension Costs Defined Contribution Scheme54 920 
Percentage Turnover Attributable To Markets Outside U K84 
Prepayments Accrued Income Current Asset19 9462 659
Production Average Number Employees16 
Profit Loss For Period-104 135 
Profit Loss On Ordinary Activities Before Tax-104 135 
Purchase Intangible Fixed Assets8 055 
Purchase Tangible Fixed Assets9 057 
Repayment Borrowings-111 
Share Premium Account480 000480 000
Social Security Costs72 813 
Staff Costs1 020 176 
Stocks Raw Materials Consumables528 845 
Tangible Fixed Assets Additions 12 786
Tangible Fixed Assets Cost Or Valuation974 1891 004 182
Tangible Fixed Assets Depreciation866 471889 992
Tangible Fixed Assets Depreciation Charged In Period 13 442
Total Depreciation Amortisation Impairment Charges109 235 
Trade Creditors Within One Year461 770400 488
Turnover Gross Operating Revenue5 793 9687 088 193
Value Shares Allotted1 193 7161 193 716
Wages Salaries892 443 
Work In Progress70 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to February 28, 2023
filed on: 24th, May 2023
Free Download (9 pages)

Company search

Advertisements