Futaba Manufacturing U.k. Limited BURNLEY


Futaba Manufacturing U.k started in year 2000 as Private Limited Company with registration number 04070975. The Futaba Manufacturing U.k company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Burnley at Futaba Manufacturing Uk Ltd. Postal code: BB12 6HJ. Since 13th May 2017 Futaba Manufacturing U.k. Limited is no longer carrying the name Futaba-tenneco U.k.

The firm has 3 directors, namely Shoichiro K., Tetsuaki Y. and Kevin S.. Of them, Kevin S. has been with the company the longest, being appointed on 1 July 2013 and Shoichiro K. has been with the company for the least time - from 1 April 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Futaba Manufacturing U.k. Limited Address / Contact

Office Address Futaba Manufacturing Uk Ltd
Office Address2 Liverpool Road
Town Burnley
Post code BB12 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04070975
Date of Incorporation Wed, 13th Sep 2000
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Shoichiro K.

Position: Director

Appointed: 01 April 2021

Tetsuaki Y.

Position: Director

Appointed: 29 May 2020

Kevin S.

Position: Director

Appointed: 01 July 2013

Kenichi N.

Position: Director

Appointed: 01 April 2021

Resigned: 31 May 2023

Kazuto I.

Position: Director

Appointed: 30 January 2020

Resigned: 29 May 2020

Yoshihito Y.

Position: Director

Appointed: 01 April 2019

Resigned: 30 January 2020

Shinichi K.

Position: Director

Appointed: 01 April 2019

Resigned: 30 January 2020

Uichi M.

Position: Director

Appointed: 21 June 2018

Resigned: 01 April 2022

Tetsunori M.

Position: Director

Appointed: 01 July 2017

Resigned: 01 April 2021

Kenji T.

Position: Director

Appointed: 01 July 2017

Resigned: 01 April 2019

Tomohiro T.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2017

Motohiro T.

Position: Director

Appointed: 01 January 2016

Resigned: 28 April 2017

Arvind S.

Position: Director

Appointed: 31 March 2015

Resigned: 28 April 2017

Tsugmi S.

Position: Director

Appointed: 01 July 2014

Resigned: 01 July 2016

Junji K.

Position: Director

Appointed: 01 January 2012

Resigned: 01 July 2014

Yasuo S.

Position: Director

Appointed: 01 July 2011

Resigned: 01 July 2013

Tetsuro H.

Position: Director

Appointed: 27 July 2010

Resigned: 01 July 2011

Yutaka N.

Position: Director

Appointed: 18 August 2009

Resigned: 01 January 2012

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 17 August 2009

Resigned: 20 June 2017

Naohisa N.

Position: Director

Appointed: 01 December 2006

Resigned: 27 July 2010

Hari N.

Position: Director

Appointed: 03 December 2004

Resigned: 31 March 2015

Masao T.

Position: Director

Appointed: 16 October 2003

Resigned: 30 November 2006

Yasuo I.

Position: Director

Appointed: 14 June 2002

Resigned: 18 August 2009

Jeffrey J.

Position: Director

Appointed: 14 June 2002

Resigned: 31 December 2015

Yukio T.

Position: Director

Appointed: 13 December 2000

Resigned: 16 October 2003

Masaharu I.

Position: Director

Appointed: 13 December 2000

Resigned: 14 June 2002

Masaharu I.

Position: Secretary

Appointed: 13 December 2000

Resigned: 14 June 2002

Timothy D.

Position: Secretary

Appointed: 20 October 2000

Resigned: 09 May 2007

Brent B.

Position: Director

Appointed: 20 October 2000

Resigned: 14 June 2002

Timothy D.

Position: Director

Appointed: 20 October 2000

Resigned: 03 December 2004

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 October 2000

Resigned: 20 October 2000

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2000

Resigned: 20 October 2000

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 13 October 2000

Resigned: 20 October 2000

Luciene James Limited

Position: Nominee Director

Appointed: 13 September 2000

Resigned: 13 October 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2000

Resigned: 13 October 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Futaba Industrial Co.,Ltd from Okazaki City, Japan. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Walker Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Futaba Industrial Co.,Ltd

No.1 Ochaya Hashime-Cho, Okazaki City, Aichi Prefecture, 444-8558, Okazaki City, Japan

Legal authority Laws Of Japan
Legal form Corporation
Country registered Japan
Place registered Legal Affairs Bureau
Registration number 1803-01-001916
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Walker Limited

7 Albemarle Street, London, W1S 4HQ, England

Legal authority Laws Of United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 02987272
Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Futaba-tenneco U.k May 13, 2017
Clonerealm October 16, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 9th, October 2023
Free Download (34 pages)

Company search

Advertisements