Mitsui Components Europe Ltd. AMMANFORD


Founded in 1999, Mitsui Components Europe, classified under reg no. 03771890 is an active company. Currently registered at Mitsui Components Europe Ltd Clos Fferws SA18 3BL, Ammanford the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1999-06-14 Mitsui Components Europe Ltd. is no longer carrying the name Flowlake.

At the moment there are 3 directors in the the company, namely Shinji I., Kentaro W. and Mark D.. In addition one secretary - Mark D. - is with the firm. 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.

Mitsui Components Europe Ltd. Address / Contact

Office Address Mitsui Components Europe Ltd Clos Fferws
Office Address2 Capel Hendre
Town Ammanford
Post code SA18 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771890
Date of Incorporation Mon, 17th May 1999
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Shinji I.

Position: Director

Appointed: 14 February 2024

Mark D.

Position: Secretary

Appointed: 14 February 2024

Kentaro W.

Position: Director

Appointed: 16 June 2022

Mark D.

Position: Director

Appointed: 15 June 2012

Toru S.

Position: Director

Appointed: 18 April 2018

Resigned: 24 May 2019

Hiroshi I.

Position: Director

Appointed: 18 April 2018

Resigned: 16 June 2022

Hiroshi K.

Position: Secretary

Appointed: 30 September 2016

Resigned: 14 February 2024

Hiroshi K.

Position: Director

Appointed: 30 September 2016

Resigned: 14 February 2024

Mark D.

Position: Secretary

Appointed: 01 April 2016

Resigned: 30 September 2016

Osamu K.

Position: Director

Appointed: 01 April 2015

Resigned: 30 September 2016

Tuguo H.

Position: Director

Appointed: 01 April 2013

Resigned: 24 May 2019

Toshiaki S.

Position: Director

Appointed: 01 April 2013

Resigned: 31 March 2015

Hitoshi T.

Position: Director

Appointed: 23 June 2011

Resigned: 31 March 2013

Kenichi Y.

Position: Director

Appointed: 23 June 2011

Resigned: 31 March 2016

Takashi M.

Position: Director

Appointed: 01 July 2010

Resigned: 18 April 2018

Masahiko O.

Position: Director

Appointed: 25 May 2010

Resigned: 27 December 2010

Toru S.

Position: Director

Appointed: 25 May 2010

Resigned: 30 November 2011

Katsuya T.

Position: Director

Appointed: 02 October 2009

Resigned: 27 December 2010

Tsuguo H.

Position: Director

Appointed: 01 March 2009

Resigned: 24 June 2011

Kensuke U.

Position: Director

Appointed: 30 June 2008

Resigned: 28 February 2009

Takachika K.

Position: Director

Appointed: 20 March 2008

Resigned: 25 May 2010

Yutaka H.

Position: Director

Appointed: 13 August 2007

Resigned: 25 May 2010

Harufumi S.

Position: Director

Appointed: 13 August 2007

Resigned: 15 June 2012

Masahiko O.

Position: Secretary

Appointed: 24 November 2006

Resigned: 30 June 2009

Kazuo H.

Position: Director

Appointed: 24 November 2006

Resigned: 01 July 2010

Masahiko O.

Position: Director

Appointed: 24 November 2006

Resigned: 30 June 2009

Yoshihiko T.

Position: Director

Appointed: 24 April 2006

Resigned: 13 August 2007

Yukio T.

Position: Director

Appointed: 25 April 2005

Resigned: 24 November 2006

Kazuhiko K.

Position: Director

Appointed: 25 April 2005

Resigned: 24 November 2006

Katsunori A.

Position: Director

Appointed: 11 November 2003

Resigned: 25 April 2005

Harufumi S.

Position: Director

Appointed: 11 November 2003

Resigned: 25 April 2005

Masahiro H.

Position: Director

Appointed: 23 May 2003

Resigned: 27 June 2008

Takeharu T.

Position: Secretary

Appointed: 03 December 2001

Resigned: 24 November 2006

Takeharu T.

Position: Director

Appointed: 03 December 2001

Resigned: 24 November 2006

Toshiro N.

Position: Director

Appointed: 03 December 2001

Resigned: 11 November 2003

Takao H.

Position: Director

Appointed: 01 April 2001

Resigned: 24 April 2006

Tatsuya I.

Position: Director

Appointed: 15 March 2000

Resigned: 23 May 2003

Tatsuo S.

Position: Director

Appointed: 15 March 2000

Resigned: 11 November 2003

Kenichi I.

Position: Director

Appointed: 15 March 2000

Resigned: 03 December 2001

Kenichi I.

Position: Secretary

Appointed: 15 March 2000

Resigned: 03 December 2001

Yoshio M.

Position: Director

Appointed: 15 March 2000

Resigned: 03 December 2001

Shunji H.

Position: Director

Appointed: 14 June 1999

Resigned: 13 August 2007

Tsuneo F.

Position: Director

Appointed: 14 June 1999

Resigned: 01 April 2001

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 June 1999

Resigned: 14 June 1999

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 03 June 1999

Resigned: 14 June 1999

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1999

Resigned: 20 March 2000

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 17 May 1999

Resigned: 03 June 1999

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1999

Resigned: 03 June 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Mitsui Kinzoku Act Corporation from Yokohama-Shi, Japan. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark D. This PSC has significiant influence or control over the company,.

Mitsui Kinzoku Act Corporation

Yokohama Mitsui Building 29th Floor, 1-1-2 Takshima, Nishi-Ku, Yokohama-Shi, Kanagawa, 220 0011, Japan

Legal authority Japan
Legal form Limited Company
Country registered Japan
Place registered Japan
Registration number 0000000
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Flowlake June 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand4 1743 7894 3221 783
Current Assets13 60113 31813 97512 585
Debtors4 7404 5544 2723 973
Net Assets Liabilities8 2449 3169 1159 060
Other Debtors690641351360
Property Plant Equipment3 8424 3933 9673 998
Total Inventories4 6874 9755 3816 829
Other
Audit Fees Expenses13151615
Other Taxation Advisory Services Fees111 
Taxation Compliance Services Fees2233
Accrued Liabilities Deferred Income2 8273 5553 6023 077
Accumulated Depreciation Impairment Property Plant Equipment8 9909 68010 24610 835
Additions Other Than Through Business Combinations Property Plant Equipment 1 241140620
Administrative Expenses3 1513 0202 6522 201
Amounts Owed By Group Undertakings1113931
Amounts Owed To Group Undertakings4 3543 1263 8772 669
Average Number Employees During Period93888277
Cash Cash Equivalents Cash Flow Value4 1743 7894 3221 783
Comprehensive Income Expense  920405
Corporation Tax Payable362240  
Cost Sales27 59631 83120 10620 127
Creditors8 3747 4657 9246 540
Current Tax For Period57144722913
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-710758213
Depreciation Expense Property Plant Equipment515690566589
Depreciation Impairment Expense Property Plant Equipment515690566589
Dividends Paid3 1051 1691 121460
Dividends Paid Classified As Financing Activities-3 105-1 169-1 121-460
Dividends Paid On Shares Final3 1051 1691 121460
Finished Goods Goods For Resale1 3191 257758753
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   3
Further Item Interest Expense Component Total Interest Expense 17  
Further Item Tax Increase Decrease Component Adjusting Items-710758-39
Future Minimum Lease Payments Under Non-cancellable Operating Leases118561518
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-143-69-234-91
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 017787-6991 384
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-443-186-282-299
Gain Loss In Cash Flows From Change In Inventories-1012884061 448
Government Grant Income  316 
Gross Profit Loss6 0415 8253 5432 818
Income From Related Parties673 
Income Taxes Paid Refund Classified As Operating Activities-521-569-4684
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-236385-533 
Increase Decrease In Current Tax From Adjustment For Prior Periods   -14
Increase From Depreciation Charge For Year Property Plant Equipment 690566589
Interest Payable Similar Charges Finance Costs 17  
Interest Received Classified As Investing Activities-12-7  
Key Management Personnel Compensation Total601722599393
Net Cash Flows From Used In Financing Activities3 1051 1691 121 
Net Cash Flows From Used In Investing Activities8241 234140 
Net Cash Flows From Used In Operating Activities-4 165-2 018-1 7941 459
Net Cash Generated From Operations-4 686-2 604-2 2621 463
Net Current Assets Liabilities5 2275 8536 0516 045
Net Finance Income Costs127  
Net Interest Paid Received Classified As Operating Activities -17  
Operating Profit Loss2 8902 8051 207 
Other Interest Income127  
Other Interest Receivable Similar Income Finance Income127  
Other Operating Income Format1  316 
Other Provisions Balance Sheet Subtotal 667581445
Other Taxation Social Security Payable80818964
Payments To Related Parties2 6912 5081 651342
Pension Other Post-employment Benefit Costs Other Pension Costs709412970
Prepayments Accrued Income69412227
Profit Loss2 3382 241920405
Profit Loss On Ordinary Activities Before Tax2 9022 7951 207617
Property Plant Equipment Gross Cost12 83214 07314 21314 833
Provisions825930  
Provisions For Liabilities Balance Sheet Subtotal825930  
Purchase Property Plant Equipment-836-1 241-140-620
Raw Materials Consumables3 2583 6334 2055 669
Staff Costs Employee Benefits Expense2 5682 9482 1191 946
Taxation Including Deferred Taxation Balance Sheet Subtotal156263322538
Tax Expense Credit Applicable Tax Rate551531229117
Tax Increase Decrease From Effect Capital Allowances Depreciation5-100-19 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   129
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss15161919
Tax Tax Credit On Profit Or Loss On Ordinary Activities564554287212
Total Assets Less Current Liabilities9 06910 24610 01810 043
Total Current Tax Expense Credit  229-4
Total Deferred Tax Expense Credit  58216
Total Increase Decrease In Provisions 286136
Total Operating Lease Payments81643441
Trade Creditors Trade Payables751463356730
Trade Debtors Trade Receivables3 9703 8593 8903 555
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -406-814-75
Turnover Revenue33 63737 65623 64922 945
Wages Salaries2 4982 8541 9901 876
Work In Progress11085418407
Director Remuneration312355159132

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 1st, November 2023
Free Download (26 pages)

Company search

Advertisements