UKBizDB.co.uk

BONACIA LTD

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

This company is commonly known as Bonacia Ltd. The company was founded 19 years ago and was given the registration number 05368980. The firm's registered office is in ST IVES. You can find them at 15 Station Road, , St Ives, Cambridgeshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BONACIA LTD
Company Number:05368980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Station Road, St Ives, Cambridgeshire, PE27 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Station Road, St Ives, United Kingdom, PE27 5BH

Director01 December 2010Active
15, Station Road, St Ives, United Kingdom, PE27 5BH

Director29 November 2010Active
24, Viceroy Court, Prince Albert Road, London, England, NW8 7PR

Director01 December 2012Active
Remus House, Coltsfoot Drive, Woodston, Peterborough, United Kingdom, PE2 9JX

Secretary20 February 2005Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary18 February 2005Active
Riverside Cottage, Old Great North Road, Stibbington, United Kingdom, PE8 6LR

Director15 August 2018Active
Remus House, Coltsfoot Drive, Woodston, Peterborough, United Kingdom, PE2 9JX

Director13 September 2010Active
Remus House, Coltsfoot Drive, Woodston, Peterborough, United Kingdom, PE2 9JX

Director20 May 2005Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director18 February 2005Active

People with Significant Control

Mrs Tracey Jane Rose Walton
Notified on:02 July 2023
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:15, Station Road, St. Ives, United Kingdom, PE27 5BH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Robert Walton
Notified on:01 May 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:15, Station Road, St Ives, PE27 5BH
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Change person director company with change date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Change account reference date company previous shortened.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Termination secretary company with name termination date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.