About

Registered Number: 03895897
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Envelope Building, Michigan Drive Tongwell, Milton Keynes, Buckinghamshire, MK15 8HQ

 

Established in 1999, Bong Uk Ltd have registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Bong Uk Ltd. The current directors of Bong Uk Ltd are Steigleder, Kai, Bernhardsson, Lars, Fransson, Per Ake Rune, Hale, Susan Elizabeth, Bataille, Sylvie Odette Yvette, Bernhardsson, Lars Carl Otto, Davidsson, Anders, Lahteenmaki, Kari Eero Antero, Nilsson, Erland Christer, Pihl, Erik Lennart Henry, Zenk, Ulf.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEIGLEDER, Kai 06 November 2018 - 1
BATAILLE, Sylvie Odette Yvette 01 September 2013 31 March 2017 1
BERNHARDSSON, Lars Carl Otto 01 May 2003 16 January 2010 1
DAVIDSSON, Anders 01 January 2004 31 August 2014 1
LAHTEENMAKI, Kari Eero Antero 01 October 2007 31 October 2016 1
NILSSON, Erland Christer 04 January 2000 30 April 2003 1
PIHL, Erik Lennart Henry 04 January 2000 31 December 2003 1
ZENK, Ulf 30 June 2011 21 December 2012 1
Secretary Name Appointed Resigned Total Appointments
BERNHARDSSON, Lars 22 October 2007 16 January 2009 1
FRANSSON, Per Ake Rune 04 January 2000 18 December 2001 1
HALE, Susan Elizabeth 18 December 2001 01 July 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 04 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2019
SH19 - Statement of capital 23 January 2019
CAP-SS - N/A 23 January 2019
RESOLUTIONS - N/A 14 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 06 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 30 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 14 October 2016
MR01 - N/A 20 May 2016
MR04 - N/A 13 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 07 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 21 December 2013
MR01 - N/A 26 November 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 20 December 2010
TM01 - Termination of appointment of director 17 December 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 03 August 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 10 July 2003
395 - Particulars of a mortgage or charge 07 July 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
AUD - Auditor's letter of resignation 09 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 07 October 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
287 - Change in situation or address of Registered Office 05 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
363s - Annual Return 13 February 2001
395 - Particulars of a mortgage or charge 30 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
123 - Notice of increase in nominal capital 04 January 2001
287 - Change in situation or address of Registered Office 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
287 - Change in situation or address of Registered Office 04 February 2000
287 - Change in situation or address of Registered Office 29 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
MEM/ARTS - N/A 27 January 2000
RESOLUTIONS - N/A 23 January 2000
CERTNM - Change of name certificate 05 January 2000
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Outstanding

N/A

A registered charge 18 November 2013 Fully Satisfied

N/A

Debenture 02 July 2003 Fully Satisfied

N/A

Fixed and floating charge 23 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.