UKBizDB.co.uk

BONNIE'S BRUNCH LTD

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

This company is commonly known as Bonnie's Brunch Ltd. The company was founded 13 years ago and was given the registration number 07429524. The firm's registered office is in PLYMOUTH. You can find them at Unit 66 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BONNIE'S BRUNCH LTD
Company Number:07429524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Unit 66 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England, PL4 0ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, The Business Centre, Cattedown Road, Plymouth, England, PL4 0EG

Director04 July 2020Active
Unit 21, The Business Centre, Cattedown Road, Plymouth, England, PL4 0EG

Director23 March 2022Active
Unit 66, Faraday Mill Business Park, Cattewater Road, Plymouth, England, PL4 0ST

Director04 November 2010Active
Unit 66, Faraday Mill Business Park, Cattewater Road, Plymouth, England, PL4 0ST

Director16 August 2019Active

People with Significant Control

Miss Ellie Reed
Notified on:04 July 2020
Status:Active
Date of birth:June 2002
Nationality:British
Country of residence:England
Address:Unit 21, The Business Centre, Cattedown Road, Plymouth, England, PL4 0EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Maria Teresa Gil Coma
Notified on:16 August 2019
Status:Active
Date of birth:October 1967
Nationality:Spanish
Country of residence:England
Address:Unit 66, Faraday Mill Business Park, Plymouth, England, PL4 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Baker
Notified on:01 September 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Unit 66, Faraday Mill Business Park, Plymouth, England, PL4 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-09-17Address

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

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Resolution

Resolution.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Address

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

Download

Copyright © 2024. All rights reserved.