CITIZEN MACHINERY UK LTD

Register to unlock more data on OkredoRegister

CITIZEN MACHINERY UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01174902

Incorporation date

24/06/1974

Size

Full

Contacts

Registered address

Registered address

1 Park Avenue, Bushey, WD23 2DACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1977)
dot icon14/04/2026
Termination of appointment of Koichiro Kudo as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mr Jonathan Matthew Hart as a director on 2026-04-01
dot icon23/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon12/06/2025
Satisfaction of charge 011749020008 in full
dot icon28/04/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Termination of appointment of Mamoru Kubota as a director on 2025-03-31
dot icon09/04/2025
Appointment of Mr Koji Koike as a director on 2025-04-01
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon15/04/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Termination of appointment of Hideo Ina as a director on 2024-03-31
dot icon15/04/2024
Termination of appointment of Edward Harry James as a director on 2024-03-31
dot icon15/04/2024
Appointment of Mamoru Kubota as a director on 2024-04-01
dot icon15/04/2024
Appointment of Masashi Oyobiki as a director on 2024-04-01
dot icon20/02/2024
Satisfaction of charge 011749020010 in full
dot icon20/02/2024
Satisfaction of charge 011749020009 in full
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon20/04/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Termination of appointment of Toshiyuki Nagasawa as a director on 2023-03-31
dot icon12/04/2023
Appointment of Koichiro Kudo as a director on 2023-04-01
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon21/06/2022
Termination of appointment of Hiromitsu Kamata as a director on 2022-04-01
dot icon21/06/2022
Appointment of Hideo Ina as a director on 2022-04-01
dot icon05/04/2022
Full accounts made up to 2021-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon21/05/2021
Full accounts made up to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-07-17 with updates
dot icon17/07/2020
Appointment of Jonathan Matthew Hart as a secretary on 2020-07-01
dot icon14/07/2020
Termination of appointment of Jonathan Matthew Hart as a director on 2020-06-30
dot icon03/07/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Termination of appointment of Darren Michael John Wilkins as a director on 2020-03-31
dot icon14/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon07/06/2019
Full accounts made up to 2018-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon08/08/2018
Director's details changed for Mr Darren Michael John Wilkins on 2018-08-06
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon07/01/2017
Resolutions
dot icon06/01/2017
Appointment of Mr Edward Harry James as a director on 2017-01-01
dot icon06/01/2017
Appointment of Mr Jonathan Matthew Hart as a director on 2017-01-01
dot icon06/01/2017
Termination of appointment of Jurgen Wilhelm Lindenberg as a director on 2016-12-31
dot icon06/01/2017
Termination of appointment of Geoffrey John Bryant as a director on 2016-12-31
dot icon06/01/2017
Termination of appointment of Geoffrey John Bryant as a secretary on 2016-12-31
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon26/02/2016
Registration of charge 011749020010, created on 2016-02-22
dot icon26/02/2016
Registration of charge 011749020009, created on 2016-02-22
dot icon04/02/2016
Registration of charge 011749020008, created on 2016-01-29
dot icon03/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon17/05/2015
Appointment of Hiromitsu Kamata as a director on 2015-04-01
dot icon17/05/2015
Termination of appointment of Masayuki Yoshimuta as a director on 2015-03-31
dot icon16/09/2014
Auditor's resignation
dot icon30/08/2014
Miscellaneous
dot icon28/08/2014
Appointment of Masayuki Yoshimuta as a director
dot icon28/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Masayuki Yoshimuta as a director on 2014-04-01
dot icon18/08/2014
Termination of appointment of Keiichi Nakajima as a director on 2014-03-31
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Hiromitsu Kamata as a director
dot icon03/05/2012
Termination of appointment of Kenichiro Hanyu as a director
dot icon03/05/2012
Appointment of Mr Darren Michael John Wilkins as a director
dot icon03/05/2012
Appointment of Mr Toshiyuki Nagasawa as a director
dot icon03/05/2012
Appointment of Mr Keiichi Nakajima as a director
dot icon28/10/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Appointment of Hiromitsu Kamata as a director
dot icon01/04/2011
Appointment of Kenichiro Hanyu as a director
dot icon01/04/2011
Termination of appointment of Yukata Nakamura as a director
dot icon01/04/2011
Termination of appointment of Nobuo Kumada as a director
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon12/08/2010
Director's details changed for Nobuo Kumada on 2009-10-01
dot icon12/08/2010
Director's details changed for Yukata Nakamura on 2009-10-01
dot icon20/04/2010
Appointment of Dipl.-Jng Jurgen Wilhelm Lindenberg as a director
dot icon20/04/2010
Termination of appointment of Kenji Sugimoto as a director
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon03/08/2009
Return made up to 17/07/09; full list of members
dot icon27/04/2009
Appointment terminated director shinsuke kasahara
dot icon27/04/2009
Director appointed kenji sugimoto
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 17/07/08; full list of members
dot icon02/05/2008
Director appointed shinsuke kasahara
dot icon02/05/2008
Director appointed nobuo kumada
dot icon25/04/2008
Appointment terminated director toshio iwasaki
dot icon04/04/2008
Memorandum and Articles of Association
dot icon01/04/2008
Certificate of change of name
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 17/07/07; full list of members
dot icon18/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon06/10/2006
New director appointed
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon16/08/2006
Return made up to 17/07/06; full list of members
dot icon20/06/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Resolutions
dot icon28/09/2005
Return made up to 17/07/05; change of members
dot icon12/09/2005
Full accounts made up to 2005-03-31
dot icon18/06/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon30/09/2004
Return made up to 17/07/04; change of members
dot icon25/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon19/09/2003
Return made up to 17/07/03; full list of members
dot icon03/06/2003
Return made up to 17/07/02; change of members
dot icon14/02/2003
Particulars of mortgage/charge
dot icon05/08/2002
Accounts for a medium company made up to 2002-03-31
dot icon28/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon11/09/2001
Return made up to 17/07/01; change of members
dot icon06/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon06/10/2000
Return made up to 17/07/00; full list of members
dot icon03/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon19/10/1999
Return made up to 17/07/99; full list of members
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
New secretary appointed
dot icon27/11/1998
Accounts for a medium company made up to 1998-03-31
dot icon24/09/1998
Return made up to 17/07/98; no change of members
dot icon29/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon21/08/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon19/08/1997
Return made up to 17/07/97; change of members
dot icon28/02/1997
£ ic 101000/20000 09/12/96 £ sr [email protected]=81000
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon31/01/1997
Resolutions
dot icon31/01/1997
Resolutions
dot icon20/09/1996
Return made up to 17/07/96; full list of members
dot icon07/02/1996
Accounts for a medium company made up to 1995-03-31
dot icon15/09/1995
Return made up to 17/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Accounts for a medium company made up to 1994-03-31
dot icon23/09/1994
Return made up to 17/07/94; no change of members
dot icon31/01/1994
Accounts for a medium company made up to 1993-03-31
dot icon07/11/1993
Return made up to 17/07/93; full list of members
dot icon01/02/1993
Accounts for a medium company made up to 1992-03-31
dot icon20/10/1992
Return made up to 17/07/92; no change of members
dot icon20/05/1992
Accounts for a medium company made up to 1991-03-31
dot icon27/09/1991
Return made up to 17/07/91; no change of members
dot icon04/03/1991
Accounts for a medium company made up to 1990-03-31
dot icon04/03/1991
Return made up to 31/08/90; full list of members
dot icon14/05/1990
Ad 21/03/90--------- £ si [email protected]=610 £ ic 110310/110920
dot icon08/03/1990
Accounts for a medium company made up to 1989-03-31
dot icon08/03/1990
Return made up to 17/07/89; full list of members
dot icon18/08/1988
Wd 05/07/88 ad 08/06/88--------- premium £ si [email protected]=40 £ ic 110346/110386
dot icon08/08/1988
Wd 20/06/88 ad 14/06/88--------- premium £ si [email protected]=40 £ ic 110306/110346
dot icon27/07/1988
Accounts for a medium company made up to 1988-03-31
dot icon27/07/1988
Return made up to 07/06/88; full list of members
dot icon07/12/1987
Accounts for a medium company made up to 1987-03-31
dot icon07/12/1987
Return made up to 24/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/06/1986
Full accounts made up to 1986-03-31
dot icon25/06/1986
Return made up to 04/06/86; full list of members
dot icon02/08/1985
Accounts made up to 1985-03-31
dot icon27/02/1985
Accounts made up to 1984-03-31
dot icon18/07/1983
Accounts made up to 1983-03-31
dot icon06/09/1982
Accounts made up to 1982-03-31
dot icon11/12/1981
Accounts made up to 1981-03-31
dot icon03/07/1980
Accounts made up to 1980-03-31
dot icon27/11/1979
Accounts made up to 1979-03-31
dot icon26/02/1979
Accounts made up to 1978-03-31
dot icon31/07/1978
Particulars of mortgage/charge
dot icon13/04/1978
Accounts made up to 1977-03-31
dot icon06/04/1977
Accounts made up to 1975-09-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
11.42M
-
0.00
4.35M
-
2022
61
12.03M
-
43.41M
4.16M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nakajima, Keiichi
Director
01/04/2012 - 31/03/2014
-
Nagasawa, Toshiyuki
Director
01/04/2012 - 31/03/2023
1
Kasahara, Shinsuke
Director
25/03/2008 - 27/03/2009
-
Kamata, Hiromitsu
Director
01/01/2011 - 01/04/2012
1
Ina, Hideo
Director
01/04/2022 - 31/03/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZEN MACHINERY UK LTD

CITIZEN MACHINERY UK LTD is an(a) Active company incorporated on 24/06/1974 with the registered office located at 1 Park Avenue, Bushey, WD23 2DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN MACHINERY UK LTD?

toggle

CITIZEN MACHINERY UK LTD is currently Active. It was registered on 24/06/1974 .

Where is CITIZEN MACHINERY UK LTD located?

toggle

CITIZEN MACHINERY UK LTD is registered at 1 Park Avenue, Bushey, WD23 2DA.

What does CITIZEN MACHINERY UK LTD do?

toggle

CITIZEN MACHINERY UK LTD operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for CITIZEN MACHINERY UK LTD?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Koichiro Kudo as a director on 2026-04-01.