UKBizDB.co.uk

BONNEFARE LIMITED

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

This company is commonly known as Bonnefare Limited. The company was founded 25 years ago and was given the registration number 03686188. The firm's registered office is in MEDWAY CITY ESTATE ROCHESTER. You can find them at Stirling House, Sunderland Quay Culpeper Close, Medway City Estate Rochester, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BONNEFARE LIMITED
Company Number:03686188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stirling House, Sunderland Quay Culpeper Close, Medway City Estate Rochester, Kent, ME2 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stirling House, Sunderland Quay, Culpeper Close, Rochester, United Kingdom, ME2 4HN

Corporate Secretary18 January 2000Active
Stirling House, Sunderland Quay Culpeper Close, Medway City Estate Rochester, ME2 4HN

Director30 January 2006Active
23 Cypress Court, Grange Road, Gillingham, ME7 2AL

Secretary25 February 1999Active
10 Overcliffe, Gravesend, DA11 0EF

Corporate Secretary21 December 1998Active
Hazeldene, Leith Park Road, Gravesend, DA12 1LW

Director21 December 1998Active
23 Cypress Court, Grange Road, Gillingham, ME7 2AL

Director25 February 1999Active
27 Linton Dann Close, Hoo, Rochester, ME3 9DQ

Director01 June 2000Active

People with Significant Control

Ms Stephanie Yendell
Notified on:05 August 2021
Status:Active
Date of birth:April 1959
Nationality:British
Address:Stirling House, Medway City Estate Rochester, ME2 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Trevor Ruck
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Stirling House, Medway City Estate Rochester, ME2 4HN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-10-25Officers

Change person director company with change date.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption full.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Accounts

Accounts with accounts type total exemption full.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.