KONTRON UK LIMITED

Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex, United Kingdom
StatusACTIVE
Company No.03204417
CategoryPrivate Limited Company
Incorporated28 May 1996
Age28 years, 19 days
JurisdictionEngland Wales

SUMMARY

KONTRON UK LIMITED is an active private limited company with number 03204417. It was incorporated 28 years, 19 days ago, on 28 May 1996. The company address is Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2023

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kontron S&T Ag

Cessation date: 2017-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr David Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kontron S&T Ag

Notification date: 2017-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-21

Psc name: Kontron Ag

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kontron Ag

Change date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kontron Ag

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 10-18 Union Street London SE1 1SZ

New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Termination director company

Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Ulf Harring

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Eric Sivertson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: David Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Ulf Harring

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Robert Courteau

Documents

View document PDF

Resolution

Date: 19 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hamer

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Hamer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Sivertson

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Courteau

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulrich Gehrmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Legacy

Date: 14 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Old address: 12 Plumtree Court London EC4A 4HT United Kingdom

Change date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Old address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT

Change date: 2010-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 24/06/05 from: c/o pricewaterhousecoopers harman house 1 george street uxbridge middlesex UB8 1QQ

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 01 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/08/02--------- £ si 171550@1=171550 £ ic 1000/172550

Documents

View document PDF

Resolution

Date: 07 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Capital

Type: 123

Description: £ nc 1000/172550 30/08/02

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 21/07/02 from: 20-22 bedford row london WC1R 4JS

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ics advent (europe) LTD.\certificate issued on 12/07/02

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 09/10/01 from: 9 greyfriars road reading berkshire RG1 1JG

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Resolution

Date: 03 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COMMUNITY CLUB C.I.C.

71 AYNAM ROAD,KENDAL,LA9 7DW

Number:10722973
Status:ACTIVE
Category:Community Interest Company

EMPATHIC MIND LIMITED

HOMEFARM HOUSE HIGH STREET,SAFFRON WALDEN,CB11 4QR

Number:08746075
Status:ACTIVE
Category:Private Limited Company

FORT AWAL UK LIMITED

GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:11444357
Status:ACTIVE
Category:Private Limited Company

HENDERSON NOMINEES LIMITED

201 BISHOPSGATE,LONDON,EC2M 3AE

Number:06831243
Status:ACTIVE
Category:Private Limited Company

MID OAKS HOLDINGS LIMITED

BRIDGE HOUSE,HULL,HU2 8AG

Number:11694003
Status:ACTIVE
Category:Private Limited Company

SMART LOGISTICS LIMITED

C/O MUCKLE LLP TIME CENTRAL,NEWCASTLE UPON TYNE,NE1 4BF

Number:02843129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source