UKBizDB.co.uk

BONNELLS ELECTRICAL CONTRACTORS LIMITED

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

This company is commonly known as Bonnells Electrical Contractors Limited. The company was founded 35 years ago and was given the registration number 02297919. The firm's registered office is in RUISLIP. You can find them at Phoenix House, 9 Long Drive, Ruislip, Middlesex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BONNELLS ELECTRICAL CONTRACTORS LIMITED
Company Number:02297919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1988
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Phoenix House, 9 Long Drive, Ruislip, Middlesex, HA4 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Swanbridge Industrial Park, Croft Road, Witham, England, CM8 3YN

Director30 September 2023Active
4, Swanbridge Industrial Park, Croft Road, Witham, England, CM8 3YN

Director30 September 2023Active
4, Swanbridge Industrial Park, Croft Road, Witham, England, CM8 3YN

Director30 September 2023Active
115 Sylvia Avenue, Hatch End, Pinner, HA5 4QL

Secretary-Active
2, Midcroft, Ruislip, England, HA4 8ES

Secretary01 July 2004Active
9 Long Drive, Ruislip, HA4 0HH

Director-Active
115 Sylvia Avenue, Hatch End, Pinner, HA5 4QL

Director-Active
2, Midcroft, Ruislip, England, HA4 8ES

Director-Active

People with Significant Control

Ea-Rs Group Limited
Notified on:30 September 2023
Status:Active
Country of residence:United Kingdom
Address:4, Swanbridge Industrial Park, Witham, United Kingdom, CM8 3YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Bonnell
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:4, Swanbridge Industrial Park, Witham, England, CM8 3YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:4, Swanbridge Industrial Park, Witham, England, CM8 3YN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-25Incorporation

Memorandum articles.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Change account reference date company previous shortened.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Address

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

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person secretary company with change date.

Download
2023-01-09Address

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

Download
2022-12-19Officers

Change person secretary company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.