About

Registered Number: 05202069
Date of Incorporation: 10/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

Debenture 05 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.