UKBizDB.co.uk

BONMARK INTERNATIONAL LIMITED

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

This company is commonly known as Bonmark International Limited. The company was founded 27 years ago and was given the registration number 03356077. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, Kent. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:BONMARK INTERNATIONAL LIMITED
Company Number:03356077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1997
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onega House, 112, Main Road, Sidcup, United Kingdom, DA14 6NE

Corporate Secretary28 September 2010Active
Onega House, 112 Main Road, Sidcup, DA14 6NE

Director18 April 1997Active
The Nash, Lower Hillboxes Farm, Marden Park, CR3 7JD

Secretary31 March 2000Active
9 Lyndale Road, Redhill, RH1 2HA

Secretary26 March 2002Active
25, Alders Road, Reigate, United Kingdom, RH2 0EA

Secretary04 February 2004Active
Oakfield, Weatherhill Close, Horley, RH6 9LU

Secretary10 December 1999Active
7 Jordan Close, Sanderstead, CR2 0JW

Secretary18 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 April 1997Active
Longcroft House, 25 Alders Road, Reigate, RH2 0EA

Director18 April 1997Active
9 Lyndale Road, Redhill, RH1 2HA

Director26 March 2002Active
Onega House, 112 Main Road, Sidcup, DA14 6NE

Director10 February 2003Active

People with Significant Control

Mr John Carrol
Notified on:18 April 2017
Status:Active
Date of birth:October 1935
Nationality:British
Address:Onega House, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 50 to 75 percent
Ingram Charles John Davidson
Notified on:06 April 2016
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption full.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption full.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Officers

Change person director company with change date.

Download
2014-05-02Officers

Change person director company with change date.

Download
2014-01-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.