Kockum Sonics (UK) Limited LEIGHTON BUZZARD


Founded in 1989, Kockum Sonics (UK), classified under reg no. 02343019 is an active company. Currently registered at Unit 7 Leighton Industrial Park LU7 4AJ, Leighton Buzzard the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Bengt A. and Claes P.. In addition one secretary - Anthony B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Malcolm B. who worked with the the company until 26 April 1998.

Kockum Sonics (UK) Limited Address / Contact

Office Address Unit 7 Leighton Industrial Park
Office Address2 Billington Road
Town Leighton Buzzard
Post code LU7 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02343019
Date of Incorporation Fri, 3rd Feb 1989
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Bengt A.

Position: Director

Appointed: 22 September 2014

Claes P.

Position: Director

Appointed: 30 June 1999

Anthony B.

Position: Secretary

Appointed: 14 July 1998

Carl S.

Position: Director

Appointed: 03 July 2012

Resigned: 22 September 2014

Carl F.

Position: Director

Appointed: 14 July 1998

Resigned: 09 July 2012

Gustav P.

Position: Director

Appointed: 04 March 1997

Resigned: 30 June 1999

Malcolm B.

Position: Director

Appointed: 01 February 1992

Resigned: 26 April 1998

Malcolm B.

Position: Secretary

Appointed: 01 February 1992

Resigned: 26 April 1998

Lars M.

Position: Director

Appointed: 01 February 1991

Resigned: 04 March 1997

George G.

Position: Director

Appointed: 01 February 1991

Resigned: 01 February 1992

Per P.

Position: Director

Appointed: 01 February 1991

Resigned: 05 July 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Claes P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Anthony B. This PSC has significiant influence or control over the company,.

Claes P.

Notified on 8 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anthony B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand236 292275 040261 585
Current Assets908 288849 534711 566
Debtors576 572504 504380 836
Net Assets Liabilities755 905683 317439 732
Other Debtors55 1613 6684 595
Property Plant Equipment3 1492 1894 294
Total Inventories95 42469 99069 145
Other
Accumulated Depreciation Impairment Property Plant Equipment49 95250 91252 176
Additions Other Than Through Business Combinations Property Plant Equipment  3 369
Average Number Employees During Period444
Creditors155 532168 406276 128
Deferred Tax Asset Debtors  27 217
Increase From Depreciation Charge For Year Property Plant Equipment 9601 264
Net Current Assets Liabilities752 756681 128435 438
Other Creditors18 11233 48658 033
Property Plant Equipment Gross Cost53 10153 10156 470
Taxation Social Security Payable29 47315 72210 086
Trade Creditors Trade Payables8 55910 78533 925
Trade Debtors Trade Receivables521 411500 836308 496

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (5 pages)

Company search

Advertisements