About

Registered Number: 02343019
Date of Incorporation: 03/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ

 

Based in Bedfordshire, Kockum Sonics (UK) Ltd was established in 1989. Kockum Sonics (UK) Ltd has 10 directors listed as Barbato, Anthony Salvatore, Aronsson, Bengt, Paulsson, Claes Anders, Boyd, Malcolm, Fransson, Carl Bertil Thomas, Gray, George Robson, Mattsson, Lars E, Paulsson, Gustav Vilhelm, Petersson, Per Olof, Streiby, Carl Fredrik at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARONSSON, Bengt 22 September 2014 - 1
PAULSSON, Claes Anders 30 June 1999 - 1
BOYD, Malcolm 01 February 1992 26 April 1998 1
FRANSSON, Carl Bertil Thomas 14 July 1998 09 July 2012 1
GRAY, George Robson N/A 01 February 1992 1
MATTSSON, Lars E N/A 04 March 1997 1
PAULSSON, Gustav Vilhelm 04 March 1997 30 June 1999 1
PETERSSON, Per Olof N/A 05 July 1995 1
STREIBY, Carl Fredrik 03 July 2012 22 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BARBATO, Anthony Salvatore 14 July 1998 - 1

Filing History

Document Type Date
PARENT_ACC - N/A 15 September 2020
GUARANTEE2 - N/A 15 September 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 18 September 2019
PARENT_ACC - N/A 18 September 2019
AGREEMENT2 - N/A 18 September 2019
GUARANTEE2 - N/A 18 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 12 September 2018
PARENT_ACC - N/A 12 September 2018
AGREEMENT2 - N/A 12 September 2018
GUARANTEE2 - N/A 12 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 01 November 2017
GUARANTEE2 - N/A 20 October 2017
PARENT_ACC - N/A 04 October 2017
AGREEMENT2 - N/A 04 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 20 September 2016
PARENT_ACC - N/A 20 September 2016
AGREEMENT2 - N/A 20 September 2016
GUARANTEE2 - N/A 20 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 16 September 2015
PARENT_ACC - N/A 16 September 2015
GUARANTEE2 - N/A 16 September 2015
AGREEMENT2 - N/A 16 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 12 December 2014
AGREEMENT2 - N/A 30 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
PARENT_ACC - N/A 30 September 2014
GUARANTEE2 - N/A 30 September 2014
AR01 - Annual Return 10 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 30 October 2013
PARENT_ACC - N/A 30 October 2013
AUD - Auditor's letter of resignation 10 October 2013
AGREEMENT2 - N/A 01 October 2013
GUARANTEE2 - N/A 01 October 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 28 October 2011
MISC - Miscellaneous document 13 May 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 27 June 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 23 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 11 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1999
363s - Annual Return 24 February 1999
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
AA - Annual Accounts 20 March 1998
363s - Annual Return 24 February 1998
288c - Notice of change of directors or secretaries or in their particulars 24 February 1998
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 21 February 1996
288 - N/A 14 September 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 16 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 10 March 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 22 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1992
395 - Particulars of a mortgage or charge 15 May 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 12 February 1992
288 - N/A 04 February 1992
287 - Change in situation or address of Registered Office 17 December 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1991
123 - Notice of increase in nominal capital 19 June 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 28 February 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1989
287 - Change in situation or address of Registered Office 20 November 1989
288 - N/A 11 October 1989
RESOLUTIONS - N/A 26 April 1989
288 - N/A 26 April 1989
287 - Change in situation or address of Registered Office 26 April 1989
CERTNM - Change of name certificate 04 April 1989
PUC 2 - N/A 04 April 1989
NEWINC - New incorporation documents 03 February 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.