Warning: file_put_contents(c/1e4026ea9d9143a79bf21b52dcfd4b71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bonner Studs Limited, WS2 8AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BONNER STUDS LIMITED

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

This company is commonly known as Bonner Studs Limited. The company was founded 17 years ago and was given the registration number 06004725. The firm's registered office is in WALSALL. You can find them at Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, West Midlands. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:BONNER STUDS LIMITED
Company Number:06004725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, West Midlands, England, WS2 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, England, WS2 8AQ

Secretary21 November 2006Active
Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, England, WS2 8AQ

Director14 June 2010Active
Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, England, WS2 8AQ

Director01 April 2021Active
Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, England, WS2 8AQ

Director01 April 2021Active
Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, England, WS2 8AQ

Director01 April 2021Active
Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, England, WS2 8AQ

Director21 November 2006Active
Caparo Works, Heath Road, Darlaston, Wednesbury, WS10 8XL

Director17 December 2009Active

People with Significant Control

Mrs Ann Elizabeth Cook
Notified on:01 April 2021
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, England, WS2 8AQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr James Cook
Notified on:01 April 2021
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, England, WS2 8AQ
Nature of control:
  • Significant influence or control
Mrs Ann Elizabeth Cook
Notified on:01 November 2019
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, England, WS2 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Edward David Cook
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, England, WS2 8AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Capital

Capital name of class of shares.

Download
2021-05-07Officers

Second filing of director termination with name.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-23Capital

Capital allotment shares.

Download
2019-11-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Insolvency

Liquidation voluntary arrangement completion.

Download

Copyright © 2024. All rights reserved.