Hitachi Astemo Uk, Ltd. BOLTON


Founded in 1997, Hitachi Astemo Uk, classified under reg no. 03302684 is an active company. Currently registered at Middlebrook Business Park BL6 6JH, Bolton the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2021-03-18 Hitachi Astemo Uk, Ltd. is no longer carrying the name Hitachi Automotive Systems Uk.

The company has 3 directors, namely Krishan K., Lee O. and Raymond W.. Of them, Lee O., Raymond W. have been with the company the longest, being appointed on 30 March 2023 and Krishan K. has been with the company for the least time - from 13 July 2023. At the moment 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.

Hitachi Astemo Uk, Ltd. Address / Contact

Office Address Middlebrook Business Park
Office Address2 Aspinall Way, Horwich
Town Bolton
Post code BL6 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03302684
Date of Incorporation Wed, 15th Jan 1997
Industry Manufacture of electronic components
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Krishan K.

Position: Director

Appointed: 13 July 2023

Lee O.

Position: Director

Appointed: 30 March 2023

Raymond W.

Position: Director

Appointed: 30 March 2023

Daniel H.

Position: Director

Appointed: 01 April 2021

Resigned: 12 April 2022

Yuji S.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2021

Naotoshi N.

Position: Director

Appointed: 01 April 2018

Resigned: 05 January 2021

Timothy C.

Position: Director

Appointed: 01 April 2018

Resigned: 05 April 2023

Sharon B.

Position: Director

Appointed: 01 April 2018

Resigned: 31 March 2021

Samarth G.

Position: Director

Appointed: 01 April 2017

Resigned: 01 April 2020

Masahiro S.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2021

Masayuki O.

Position: Director

Appointed: 01 May 2015

Resigned: 31 March 2019

Kazuo A.

Position: Director

Appointed: 01 October 2014

Resigned: 31 March 2018

Masakatsu F.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2018

Hideaki I.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2016

Kiyoshi Y.

Position: Director

Appointed: 01 October 2012

Resigned: 30 September 2014

Kunito N.

Position: Director

Appointed: 01 April 2012

Resigned: 31 March 2014

Yusuke K.

Position: Director

Appointed: 01 August 2011

Resigned: 30 June 2014

Sharon B.

Position: Secretary

Appointed: 09 May 2011

Resigned: 31 March 2018

Tetsuo A.

Position: Director

Appointed: 01 April 2011

Resigned: 30 April 2015

Hideaki S.

Position: Director

Appointed: 01 April 2011

Resigned: 01 April 2012

Christopher M.

Position: Director

Appointed: 01 March 2011

Resigned: 31 March 2017

Kenji T.

Position: Director

Appointed: 01 January 2011

Resigned: 01 April 2011

John C.

Position: Director

Appointed: 01 July 2010

Resigned: 31 March 2018

Akira S.

Position: Director

Appointed: 01 April 2010

Resigned: 01 October 2012

Takashi S.

Position: Director

Appointed: 01 May 2007

Resigned: 31 March 2013

Hitoshi I.

Position: Director

Appointed: 01 April 2007

Resigned: 01 January 2011

Atsushi O.

Position: Secretary

Appointed: 01 April 2007

Resigned: 09 May 2011

Hideyuki A.

Position: Director

Appointed: 01 January 2007

Resigned: 31 March 2010

Kazuyoshi A.

Position: Director

Appointed: 01 January 2007

Resigned: 01 August 2011

Hitoshi K.

Position: Director

Appointed: 01 January 2007

Resigned: 01 March 2011

Mikio Y.

Position: Director

Appointed: 01 December 2003

Resigned: 01 January 2007

Iwao F.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 April 2007

Takeshi S.

Position: Director

Appointed: 01 October 2002

Resigned: 01 January 2007

Shunichiro S.

Position: Director

Appointed: 19 October 2001

Resigned: 01 April 2007

Gerd S.

Position: Director

Appointed: 21 February 2001

Resigned: 31 March 2014

Masakatsu F.

Position: Director

Appointed: 21 February 2001

Resigned: 01 January 2007

Haruo O.

Position: Director

Appointed: 21 February 2001

Resigned: 01 May 2007

Koichiro Y.

Position: Director

Appointed: 01 April 2000

Resigned: 01 October 2002

Hiroshi N.

Position: Director

Appointed: 26 June 1998

Resigned: 20 February 2001

Seiji S.

Position: Director

Appointed: 15 April 1997

Resigned: 26 June 1998

Shiro S.

Position: Director

Appointed: 15 April 1997

Resigned: 21 February 2001

Yasunori M.

Position: Director

Appointed: 15 April 1997

Resigned: 20 January 2001

Akira M.

Position: Director

Appointed: 15 April 1997

Resigned: 19 October 2001

Yutaka N.

Position: Secretary

Appointed: 15 April 1997

Resigned: 01 April 2003

Akira K.

Position: Director

Appointed: 25 March 1997

Resigned: 15 April 1997

Mitsuaki A.

Position: Secretary

Appointed: 25 March 1997

Resigned: 15 April 1997

Mitsuaki A.

Position: Director

Appointed: 25 March 1997

Resigned: 15 April 1997

Peter C.

Position: Nominee Director

Appointed: 15 January 1997

Resigned: 25 March 1997

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1997

Resigned: 25 March 1997

Martin R.

Position: Nominee Director

Appointed: 15 January 1997

Resigned: 25 March 1997

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Honda Motor Co. Ltd. from Tokyo, Japan. The abovementioned PSC is categorised as "a limited liability company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Hitachi, Ltd. that entered Tokyo, Japan as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights. Moving on, there is Sharon B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Honda Motor Co. Ltd.

2-1-1 2-1-1, Minami-Aoyama, Minato-Ku, Tokyo, Japan

Legal authority Laws Of Japan
Legal form Limited Liability Company
Country registered Japan
Place registered Japan Companies Registry
Registration number 6010401027577
Notified on 16 October 2023
Nature of control: 25-50% shares

Hitachi, Ltd.

6-6 Marunouchi 1-Chome, Chiyoda-Ku, Tokyo, Japan

Legal authority Laws Of Japan
Legal form Limited Liability Company
Notified on 22 February 2018
Nature of control: 75,01-100% voting rights
25-50% shares

Sharon B.

Notified on 7 April 2016
Ceased on 22 February 2018
Nature of control: significiant influence or control

Company previous names

Hitachi Automotive Systems Uk March 18, 2021
Hitachi Automotive Systems Europe April 1, 2015
Hitachi Automotive Systems Uk March 31, 2015
Hitachi Automotive Systems Europe March 23, 2015
Hitachi Automotive Products Europe March 4, 2004
Orchardbush April 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 4843 449
Current Assets38 28937 458
Debtors12 63818 191
Net Assets Liabilities36 62233 421
Other Debtors7 34310 223
Property Plant Equipment6 7316 542
Total Inventories13 16715 818
Other
Accumulated Amortisation Impairment Intangible Assets1 4413 813
Accumulated Depreciation Impairment Property Plant Equipment34 85136 032
Administrative Expenses8 86911 197
Average Number Employees During Period97105
Cost Sales44 54954 459
Creditors15 11315 164
Fixed Assets13 90511 344
Gross Profit Loss11 97412 738
Increase From Amortisation Charge For Year Intangible Assets 2 372
Increase From Depreciation Charge For Year Property Plant Equipment 1 181
Intangible Assets7 1744 802
Intangible Assets Gross Cost8 6158 615
Interest Payable Similar Charges Finance Costs3 
Net Current Assets Liabilities23 17622 294
Operating Profit Loss3 1051 541
Other Creditors12 5178 576
Other Interest Receivable Similar Income Finance Income 38
Other Inventories13 16715 818
Profit Loss On Ordinary Activities After Tax2 3681 177
Profit Loss On Ordinary Activities Before Tax3 1021 579
Property Plant Equipment Gross Cost41 58242 574
Taxation Social Security Payable8651 148
Tax Tax Credit On Profit Or Loss On Ordinary Activities734402
Total Additions Including From Business Combinations Property Plant Equipment 992
Total Assets Less Current Liabilities37 08133 638
Trade Creditors Trade Payables1 7315 440
Trade Debtors Trade Receivables5 2957 968
Turnover Revenue56 52367 197

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-03-31
filed on: 12th, July 2023
Free Download (35 pages)

Company search

Advertisements