KOCKUM SONICS (UK) LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4AJ

Company number 02343019
Status Active
Incorporation Date 3 February 1989
Company Type Private Limited Company
Address UNIT 7 LEIGHTON INDUSTRIAL PARK, BILLINGTON ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of KOCKUM SONICS (UK) LIMITED are www.kockumsonicsuk.co.uk, and www.kockum-sonics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Kockum Sonics Uk Limited is a Private Limited Company. The company registration number is 02343019. Kockum Sonics Uk Limited has been working since 03 February 1989. The present status of the company is Active. The registered address of Kockum Sonics Uk Limited is Unit 7 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire Lu7 4aj. . BARBATO, Anthony Salvatore is a Secretary of the company. ARONSSON, Bengt is a Director of the company. PAULSSON, Claes Anders is a Director of the company. Secretary BOYD, Malcolm has been resigned. Secretary GRAY, George Robson has been resigned. Director BOYD, Malcolm has been resigned. Director FRANSSON, Carl Bertil Thomas has been resigned. Director GRAY, George Robson has been resigned. Director MATTSSON, Lars E has been resigned. Director PAULSSON, Gustav Vilhelm has been resigned. Director PETERSSON, Per Olof has been resigned. Director STREIBY, Carl Fredrik has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARBATO, Anthony Salvatore
Appointed Date: 14 July 1998

Director
ARONSSON, Bengt
Appointed Date: 22 September 2014
59 years old

Director
PAULSSON, Claes Anders
Appointed Date: 30 June 1999
65 years old

Resigned Directors

Secretary
BOYD, Malcolm
Resigned: 26 April 1998
Appointed Date: 01 February 1992

Secretary
GRAY, George Robson
Resigned: 01 February 1992

Director
BOYD, Malcolm
Resigned: 26 April 1998
Appointed Date: 01 February 1992
67 years old

Director
FRANSSON, Carl Bertil Thomas
Resigned: 09 July 2012
Appointed Date: 14 July 1998
76 years old

Director
GRAY, George Robson
Resigned: 01 February 1992
98 years old

Director
MATTSSON, Lars E
Resigned: 04 March 1997
82 years old

Director
PAULSSON, Gustav Vilhelm
Resigned: 30 June 1999
Appointed Date: 04 March 1997
98 years old

Director
PETERSSON, Per Olof
Resigned: 05 July 1995
77 years old

Director
STREIBY, Carl Fredrik
Resigned: 22 September 2014
Appointed Date: 03 July 2012
50 years old

Persons With Significant Control

Mr Anthony Barbato
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

KOCKUM SONICS (UK) LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
20 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
20 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
20 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
20 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 97 more events
26 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1989
Registered office changed on 26/04/89 from: 4 bishops avenue northwood middlesex HA6 3DG

04 Apr 1989
Company name changed malabeam LIMITED\certificate issued on 04/04/89

04 Apr 1989
Wd 16/03/89 ad 07/03/89--------- £ si 98@1=98 £ ic 2/100

03 Feb 1989
Incorporation

KOCKUM SONICS (UK) LIMITED Charges

11 May 1992
Mortgage debenture
Delivered: 15 May 1992
Status: Satisfied on 20 March 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…