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.
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 | : |
|
Registered Address | : | Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onega House, 112, Main Road, Sidcup, United Kingdom, DA14 6NE | Corporate Secretary | 28 September 2010 | Active |
Onega House, 112 Main Road, Sidcup, DA14 6NE | Director | 18 April 1997 | Active |
The Nash, Lower Hillboxes Farm, Marden Park, CR3 7JD | Secretary | 31 March 2000 | Active |
9 Lyndale Road, Redhill, RH1 2HA | Secretary | 26 March 2002 | Active |
25, Alders Road, Reigate, United Kingdom, RH2 0EA | Secretary | 04 February 2004 | Active |
Oakfield, Weatherhill Close, Horley, RH6 9LU | Secretary | 10 December 1999 | Active |
7 Jordan Close, Sanderstead, CR2 0JW | Secretary | 18 April 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 April 1997 | Active |
Longcroft House, 25 Alders Road, Reigate, RH2 0EA | Director | 18 April 1997 | Active |
9 Lyndale Road, Redhill, RH1 2HA | Director | 26 March 2002 | Active |
Onega House, 112 Main Road, Sidcup, DA14 6NE | Director | 10 February 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Officers | Change person director company with change date. | Download |
2014-05-02 | Officers | Change person director company with change date. | Download |
2014-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.