About

Registered Number: 02157708
Date of Incorporation: 26/08/1987 (36 years and 8 months ago)
Company Status: Liquidation
Registered Address: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

 

Kongsberg Technologies Ltd was founded on 26 August 1987 and are based in Ringwood, it has a status of "Liquidation". Rowan, Clare, Rowan, David John, Scott, Margaret, Scott, Peter John, King, Stephen Charles, Portenoy, Norman Stanley are the current directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWAN, Clare 28 March 2018 - 1
ROWAN, David John N/A - 1
SCOTT, Margaret 28 March 2018 - 1
SCOTT, Peter John 26 May 1998 - 1
KING, Stephen Charles 26 May 1998 31 December 2006 1
PORTENOY, Norman Stanley N/A 18 November 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 August 2019
RESOLUTIONS - N/A 21 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2019
LIQ01 - N/A 21 August 2019
CS01 - N/A 05 July 2019
PSC04 - N/A 28 June 2019
PSC04 - N/A 28 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 11 March 2019
AP01 - Appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 07 June 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 22 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 July 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
363a - Annual Return 11 July 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 22 May 2007
AA - Annual Accounts 04 May 2007
169 - Return by a company purchasing its own shares 28 February 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 24 July 2006
RESOLUTIONS - N/A 09 November 2005
AA - Annual Accounts 17 October 2005
363a - Annual Return 26 July 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 07 May 2004
169 - Return by a company purchasing its own shares 14 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
RESOLUTIONS - N/A 02 December 2003
MEM/ARTS - N/A 02 December 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 20 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 12 June 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 22 May 2000
287 - Change in situation or address of Registered Office 11 January 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 14 June 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 23 June 1997
RESOLUTIONS - N/A 28 January 1997
RESOLUTIONS - N/A 28 January 1997
RESOLUTIONS - N/A 28 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 02 July 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 04 May 1995
287 - Change in situation or address of Registered Office 26 September 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 23 June 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 30 October 1992
395 - Particulars of a mortgage or charge 04 August 1992
363b - Annual Return 15 June 1992
288 - N/A 18 February 1992
288 - N/A 05 February 1992
AA - Annual Accounts 09 July 1991
363a - Annual Return 09 July 1991
287 - Change in situation or address of Registered Office 09 July 1991
288 - N/A 15 June 1990
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
288 - N/A 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1990
363 - Annual Return 30 May 1989
AA - Annual Accounts 18 May 1989
288 - N/A 15 May 1989
RESOLUTIONS - N/A 25 April 1989
123 - Notice of increase in nominal capital 25 April 1989
288 - N/A 23 March 1989
123 - Notice of increase in nominal capital 20 July 1988
RESOLUTIONS - N/A 06 June 1988
MEM/ARTS - N/A 06 June 1988
288 - N/A 06 June 1988
PUC 2 - N/A 31 May 1988
PUC 5 - N/A 31 May 1988
RESOLUTIONS - N/A 26 May 1988
287 - Change in situation or address of Registered Office 15 October 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
MEM/ARTS - N/A 15 October 1987
RESOLUTIONS - N/A 25 September 1987
CERTNM - Change of name certificate 03 September 1987
NEWINC - New incorporation documents 26 August 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.