Having been setup in 2004, Ton Uk Ltd have registered office in East Sussex. We don't currently know the number of employees at the company. There are 6 directors listed as Ss Secretariat Limited, Silverwood-cope, Samuel Christopher Orlando, Titterton, Daniel, Titterton, Garry, Mercia Fund Management (Nominees) Ltd, Whiteside, Phillip Andrew for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SILVERWOOD-COPE, Samuel Christopher Orlando | 07 June 2007 | - | 1 |
TITTERTON, Daniel | 10 August 2004 | - | 1 |
TITTERTON, Garry | 25 May 2007 | - | 1 |
MERCIA FUND MANAGEMENT (NOMINEES) LTD | 31 March 2015 | - | 1 |
WHITESIDE, Phillip Andrew | 07 June 2007 | 31 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SS SECRETARIAT LIMITED | 10 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 29 September 2020 | |
CS01 - N/A | 18 August 2020 | |
SH01 - Return of Allotment of shares | 31 July 2020 | |
RESOLUTIONS - N/A | 24 July 2020 | |
MA - Memorandum and Articles | 24 July 2020 | |
RESOLUTIONS - N/A | 23 July 2020 | |
CH01 - Change of particulars for director | 08 June 2020 | |
RESOLUTIONS - N/A | 14 May 2020 | |
CS01 - N/A | 06 September 2019 | |
MR01 - N/A | 29 August 2019 | |
CH01 - Change of particulars for director | 10 April 2019 | |
PSC04 - N/A | 10 April 2019 | |
CH04 - Change of particulars for corporate secretary | 10 April 2019 | |
AA - Annual Accounts | 11 March 2019 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 15 August 2018 | |
RESOLUTIONS - N/A | 23 April 2018 | |
SH01 - Return of Allotment of shares | 28 March 2018 | |
CS01 - N/A | 14 September 2017 | |
AD01 - Change of registered office address | 02 August 2017 | |
SH01 - Return of Allotment of shares | 25 April 2017 | |
RESOLUTIONS - N/A | 12 April 2017 | |
AA01 - Change of accounting reference date | 28 March 2017 | |
AA - Annual Accounts | 21 March 2017 | |
MR04 - N/A | 17 March 2017 | |
RESOLUTIONS - N/A | 02 November 2016 | |
SH01 - Return of Allotment of shares | 29 October 2016 | |
CS01 - N/A | 05 October 2016 | |
CS01 - N/A | 27 September 2016 | |
CH01 - Change of particulars for director | 22 August 2016 | |
AA - Annual Accounts | 09 June 2016 | |
SH01 - Return of Allotment of shares | 02 February 2016 | |
RESOLUTIONS - N/A | 25 January 2016 | |
CH01 - Change of particulars for director | 08 December 2015 | |
CH01 - Change of particulars for director | 08 December 2015 | |
CH01 - Change of particulars for director | 05 November 2015 | |
CH01 - Change of particulars for director | 05 November 2015 | |
CH01 - Change of particulars for director | 05 November 2015 | |
CH01 - Change of particulars for director | 05 November 2015 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 01 June 2015 | |
RESOLUTIONS - N/A | 23 April 2015 | |
SH01 - Return of Allotment of shares | 23 April 2015 | |
SH01 - Return of Allotment of shares | 15 April 2015 | |
SH01 - Return of Allotment of shares | 15 April 2015 | |
AP02 - Appointment of corporate director | 09 April 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 30 May 2014 | |
CH01 - Change of particulars for director | 10 February 2014 | |
AR01 - Annual Return | 29 August 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
AA - Annual Accounts | 09 April 2013 | |
RESOLUTIONS - N/A | 11 March 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 March 2013 | |
AP01 - Appointment of director | 08 March 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 28 May 2012 | |
CH01 - Change of particulars for director | 31 August 2011 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 19 May 2010 | |
RESOLUTIONS - N/A | 07 September 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 September 2009 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 16 June 2009 | |
395 - Particulars of a mortgage or charge | 12 May 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
363a - Annual Return | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2007 | |
RESOLUTIONS - N/A | 12 June 2007 | |
123 - Notice of increase in nominal capital | 12 June 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363a - Annual Return | 23 August 2005 | |
NEWINC - New incorporation documents | 10 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2019 | Outstanding |
N/A |
Debenture | 05 May 2009 | Fully Satisfied |
N/A |