UKBizDB.co.uk

BONG UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bong Uk Limited. The company was founded 24 years ago and was given the registration number 03895897. The firm's registered office is in MILTON KEYNES. You can find them at The Envelope Building, Michigan Drive Tongwell, Milton Keynes, Buckinghamshire. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:BONG UK LIMITED
Company Number:03895897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:The Envelope Building, Michigan Drive Tongwell, Milton Keynes, Buckinghamshire, MK15 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Envelope Building, Michigan Drive Tongwell, Milton Keynes, MK15 8HQ

Secretary16 January 2009Active
The Envelope Building, Michigan Drive Tongwell, Milton Keynes, MK15 8HQ

Director31 March 2017Active
The Envelope Building, Michigan Drive Tongwell, Milton Keynes, MK15 8HQ

Director06 November 2018Active
Sandhojdsvagen 4, Ahus, Sweden,

Secretary22 October 2007Active
Vasagatan 22, Kristiansted 291 53, Sweden, FOREIGN

Secretary04 January 2000Active
Chew Mill Barn, Elker Lane Billington, Clitheroe, BB7 9HZ

Secretary18 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 1999Active
The Envelope Building, Michigan Drive Tongwell, Milton Keynes, MK15 8HQ

Director01 September 2013Active
Andvagen 3, Kristianstad, Sweden,

Director01 May 2003Active
The Envelope Building, Michigan Drive, Tongwell, Milton Keynes, MK15 8HQ

Director06 August 2007Active
Avagen17, 296 38 Ahus, Sweden, FOREIGN

Director01 January 2004Active
Korvenkatu 79 F 11, Tampere, Finland, FOREIGN

Director01 October 2007Active
Skragatan 15, Ahus 296 31, Sweden, FOREIGN

Director04 January 2000Active
The Envelope Building, Michigan Drive, Tongwell, Milton Keynes, MK15 8HQ

Director16 January 2009Active
Skogstorpsgatan 13, S-254 40 Helsingborg, Sweden, FOREIGN

Director04 January 2000Active
The Envelope Building, Michigan Drive Tongwell, Milton Keynes, MK15 8HQ

Director01 October 2020Active
The Envelope Building, Michigan Drive Tongwell, Milton Keynes, MK15 8HQ

Director30 June 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 December 1999Active

People with Significant Control

Mr Stephane Hamelin
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:French
Address:The Envelope Building, Milton Keynes, MK15 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-02-25Capital

Capital alter shares consolidation.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-01-29Capital

Legacy.

Download
2021-01-29Capital

Capital statement capital company with date currency figure.

Download
2021-01-29Insolvency

Legacy.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-02-07Capital

Capital alter shares consolidation.

Download
2019-01-23Capital

Capital statement capital company with date currency figure.

Download
2019-01-23Insolvency

Legacy.

Download
2019-01-14Capital

Legacy.

Download
2019-01-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.