About

Registered Number: 03204417
Date of Incorporation: 28/05/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ,

 

Kontron Uk Ltd was registered on 28 May 1996 and are based in West Sussex. We do not know the number of employees at this organisation. Sloan, Hilary Ann, Courteau, Robert, Gehrmann, Ulrich, Gray, Daniel, Hamer, Ian Michael, Harring, Ulf, Sivertson, Eric, Sloan, Thomas, Woodbury Jr, Robert William are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTEAU, Robert 20 February 2014 31 October 2014 1
GEHRMANN, Ulrich 15 July 2002 28 December 2012 1
GRAY, Daniel 23 December 1999 09 August 2002 1
HAMER, Ian Michael 01 July 2003 30 June 2014 1
HARRING, Ulf 01 November 2014 28 February 2015 1
SIVERTSON, Eric 20 February 2014 20 May 2015 1
SLOAN, Thomas 24 June 1996 30 June 2003 1
WOODBURY JR, Robert William 23 December 1999 24 July 2003 1
Secretary Name Appointed Resigned Total Appointments
SLOAN, Hilary Ann 24 June 1996 23 December 1999 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 11 June 2018
PSC02 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 July 2017
PSC05 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AD01 - Change of registered office address 20 January 2017
DISS40 - Notice of striking-off action discontinued 31 August 2016
AR01 - Annual Return 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 28 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
RESOLUTIONS - N/A 19 November 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 01 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2010
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 03 June 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
363a - Annual Return 24 June 2005
353 - Register of members 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 20 April 2004
RESOLUTIONS - N/A 18 September 2003
MEM/ARTS - N/A 18 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363a - Annual Return 24 July 2003
AA - Annual Accounts 03 March 2003
AUD - Auditor's letter of resignation 01 March 2003
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
123 - Notice of increase in nominal capital 07 November 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
287 - Change in situation or address of Registered Office 21 July 2002
CERTNM - Change of name certificate 12 July 2002
363a - Annual Return 28 June 2002
AA - Annual Accounts 17 April 2002
225 - Change of Accounting Reference Date 28 November 2001
287 - Change in situation or address of Registered Office 09 October 2001
353 - Register of members 09 October 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 04 July 2000
363a - Annual Return 15 June 2000
RESOLUTIONS - N/A 03 April 2000
287 - Change in situation or address of Registered Office 30 March 2000
353 - Register of members 24 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
225 - Change of Accounting Reference Date 01 February 2000
AUD - Auditor's letter of resignation 13 January 2000
CERTNM - Change of name certificate 15 September 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 02 May 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 18 July 1997
CERTNM - Change of name certificate 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1997
395 - Particulars of a mortgage or charge 11 January 1997
395 - Particulars of a mortgage or charge 24 December 1996
395 - Particulars of a mortgage or charge 07 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1996
395 - Particulars of a mortgage or charge 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
225 - Change of Accounting Reference Date 10 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
287 - Change in situation or address of Registered Office 30 June 1996
288 - N/A 30 June 1996
288 - N/A 30 June 1996
NEWINC - New incorporation documents 28 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture by way of a first floating charge 23 December 1996 Fully Satisfied

N/A

Debenture 23 December 1996 Fully Satisfied

N/A

Rent deposit deed 25 November 1996 Fully Satisfied

N/A

Debenture deed 05 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.