Itaya Europe Limited ALCESTER HEATH


Founded in 2001, Itaya Europe, classified under reg no. 04336209 is an active company. Currently registered at 2nd Floor Turnpike Gate House B49 5JG, Alcester Heath the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Hanako I. and Taro I.. In addition one secretary - Hanako I. - is with the company. Currently 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.

Itaya Europe Limited Address / Contact

Office Address 2nd Floor Turnpike Gate House
Office Address2 Birmingham Road
Town Alcester Heath
Post code B49 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04336209
Date of Incorporation Fri, 7th Dec 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Hanako I.

Position: Director

Appointed: 20 March 2015

Taro I.

Position: Director

Appointed: 20 March 2015

Hanako I.

Position: Secretary

Appointed: 20 March 2015

Motoi T.

Position: Director

Appointed: 20 March 2015

Resigned: 31 October 2023

Toshikazu K.

Position: Secretary

Appointed: 26 March 2002

Resigned: 20 March 2015

Gary H.

Position: Secretary

Appointed: 20 December 2001

Resigned: 26 March 2002

Ichiro I.

Position: Director

Appointed: 07 December 2001

Resigned: 20 March 2015

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 07 December 2001

Resigned: 07 December 2001

Shinji N.

Position: Director

Appointed: 07 December 2001

Resigned: 15 April 2022

7side Nominees Limited

Position: Corporate Director

Appointed: 07 December 2001

Resigned: 07 December 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is The Itaya Engineering Ltd from Chiba, Japan. The abovementioned PSC is categorised as "a limited company", 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 Itaya Engineering Ltd

504 Matsuhidai, Matsudo-Shi, 270-2214, Chiba, Japan

Legal authority Companies Act
Legal form Limited Company
Notified on 7 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 513 0771 695 0371 539 0481 766 1911 893 3211 780 2741 227 619
Current Assets2 175 0293 030 1682 684 5043 056 1823 086 2702 760 8512 200 753
Debtors389 694465 095477 232491 952746 129323 860264 975
Net Assets Liabilities1 757 3731 906 6452 201 8332 306 7502 142 0732 205 4281 720 438
Other Debtors6715 19819216 503 5895 422
Property Plant Equipment58 35146 18763 573131 45451 77534 11429 489
Total Inventories272 258870 036668 224798 039446 820656 717708 159
Other
Accrued Liabilities182 713153 004117 71230 15071 0586 4508 770
Accumulated Depreciation Impairment Property Plant Equipment62 58777 44277 250103 86991 47172 78577 293
Average Number Employees During Period9910101098
Bank Borrowings Overdrafts2 0911 241     
Corporation Tax Payable35 05264 58046 78317 492   
Creditors14 9161 163 51524 19117 283986 135583 056509 804
Finance Lease Liabilities Present Value Total14 91614 91624 19117 283   
Increase From Depreciation Charge For Year Property Plant Equipment 14 855 26 61919 5776 2755 543
Net Current Assets Liabilities1 722 3011 866 6532 173 8942 217 5552 100 1352 177 7951 690 949
Other Creditors63 10037 232153 098132 479264 56331 272369 595
Other Taxation Social Security Payable22 20218 35422 70612 22519 44117 19518 919
Prepayments16 46216 08513 77912 35214 74811 58314 808
Property Plant Equipment Gross Cost120 938123 629140 823235 323143 246106 899106 782
Provisions For Liabilities Balance Sheet Subtotal8 3636 19511 44324 9769 8376 481 
Recoverable Value-added Tax10 58231 3969 255  19416 945
Total Additions Including From Business Combinations Property Plant Equipment 2 691 94 500 1 132918
Total Assets Less Current Liabilities1 780 6521 912 8402 237 4672 349 0092 151 9102 211 9091 720 438
Trade Creditors Trade Payables73 13568 14539 64458 32299 76945 33668 915
Trade Debtors Trade Receivables361 979412 416454 006461 744710 766311 49491 586
Additional Provisions Increase From New Provisions Recognised   13 533-15 139-3 356 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -97 855
Amounts Owed By Group Undertakings   1 3533 123 44 840
Amounts Owed To Group Undertakings  121 650507 763530 015482 80341 452
Corporation Tax Recoverable    17 492  
Deferred Tax Asset Debtors      91 374
Disposals Decrease In Depreciation Impairment Property Plant Equipment    31 97524 9611 035
Disposals Property Plant Equipment    92 07737 4791 035
Future Minimum Lease Payments Under Non-cancellable Operating Leases  31 45653 38420 75920 35116 225
Merchandise  668 224798 039446 820656 717708 159
Number Shares Issued Fully Paid   400 000400 000400 000400 000
Par Value Share   1111
Profit Loss   104 917-164 67763 355-484 990
Provisions  11 44324 9769 8376 481-91 374

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements