UKBizDB.co.uk

BONAR ROTAFORM LIMITED

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

This company is commonly known as Bonar Rotaform Limited. The company was founded 44 years ago and was given the registration number 01470341. The firm's registered office is in LONDON. You can find them at One, Connaught Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BONAR ROTAFORM LIMITED
Company Number:01470341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One, Connaught Place, London, England, W2 2ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Pocklingtons Walk, C/O Knights Plc, Leicester, England, LE1 6BU

Director07 October 2020Active
34, Pocklingtons Walk, C/O Knights Plc, Leicester, England, LE1 6BU

Director07 October 2020Active
44 Lakeside Close, Old Whittington, Chesterfield, S41 9TD

Secretary31 July 2000Active
3 Hoyland Court, Belper, DE56 0EQ

Secretary07 April 1997Active
One, Connaught Place, London, England, W2 2ET

Secretary02 July 2019Active
20 Neuenheimer, Landstrasse, Heidelberg, Germany, D69120

Secretary-Active
12 Victoria Street, Dunstable, LU6 3BA

Secretary03 April 2007Active
One, Connaught Place, London, England, W2 2ET

Secretary19 June 2018Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary13 June 2003Active
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Corporate Secretary09 March 2009Active
Tillystrasse 21, 7528 Bad Schonborn, Germany,

Director-Active
One, Connaught Place, London, England, W2 2ET

Director02 July 2019Active
One, Connaught Place, London, England, W2 2ET

Director09 September 2009Active
Manor Farm House, Coln St Aldwyns, Cirencester, GL7 5AD

Director18 April 2006Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Director09 September 2009Active
273 London Road, Stoneygate, LE2 3BE

Director01 July 2007Active
Aycliffe Hall, School Aycliffe, Durham, DL5 6QY

Director31 July 2000Active
Hammonds (Ref : Sdw), Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director01 July 2007Active
Woodside, 9 The Barkery Newby, Middlesbrough, TS8 0AW

Director16 March 2001Active
One, Connaught Place, London, England, W2 2ET

Director28 February 2011Active
61 Harthill Avenue, Leconfield, Beverley, HU17 7LN

Director17 May 1999Active
Glaston Hill Lodge, Church Road, Eversley, RG27 0PX

Director29 June 2002Active
9 Sandygate Park Crescent, Sheffield, S10 5TW

Director-Active
One Connaught Place, London, United Kingdom, W2 2ET

Director19 December 2017Active
Glenuyll, Caledonian Crescent, Gleneagles, Auchterarder, PH3 1NG

Director-Active
47 South Parade, Bramhall, Stockport, SK7 3BJ

Director31 July 2000Active
20 Neuenheimer, Landstrasse, Heidelberg, Germany, D69120

Director-Active
2 Bailey Close, High Wycombe, HP13 6QA

Director22 October 2002Active
One, Connaught Place, London, England, W2 2ET

Director12 May 2020Active
One, Connaught Place, London, England, W2 2ET

Director29 September 2014Active
Merryfields, 35 Belle Vue Road, Ashbourne, DE6 1AT

Director19 February 1999Active
Krakkestraat 8, B-8200-Brugge, Belgium, FOREIGN

Director-Active
One Connaught Place, London, United Kingdom, W2 2ET

Director02 January 2018Active

People with Significant Control

Low & Bonar Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Harper Macleod Llp, Citypoint, Edinburgh, Scotland, EH12 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Address

Change sail address company with old address new address.

Download
2021-04-07Address

Move registers to registered office company with new address.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-06-25Accounts

Change account reference date company current extended.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-07-16Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.