UKBizDB.co.uk

BONNINGTON PLASTICS LIMITED

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

This company is commonly known as Bonnington Plastics Limited. The company was founded 47 years ago and was given the registration number 01306737. The firm's registered office is in NOTTINGHAM. You can find them at Block B Mark Street Industrial Estate, Sandiacre, Nottingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BONNINGTON PLASTICS LIMITED
Company Number:01306737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Block B Mark Street Industrial Estate, Sandiacre, Nottingham, England, NG10 5AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block B, Mark Street Industrial Estate, Sandiacre, Nottingham, England, NG10 5AD

Director15 November 2013Active
Block B, Mark Street Industrial Estate, Sandiacre, Nottingham, England, NG10 5AD

Director06 November 2006Active
Block B, Mark Street Industrial Estate, Sandiacre, Nottingham, England, NG10 5AD

Director15 November 2013Active
Urb. Serra E Mar, Lt. 38, Cabeco De Estavo, Mexilhoeira Grande, Portugal,

Secretary-Active
The Robbins Building, Albert Street, Rugby, CV21 2SD

Corporate Secretary06 November 2006Active
192 Leicester Road, Loughborough, LE11 2AH

Director-Active
Urb. Serra E Mar, Lt. 38, Cabeco De Estavo, Mexilhoeira Grande, Portugal,

Director-Active
Urb. Serra E Mar, Lt. 38, Cabeco De Estavo, Mexilhoeira Grande, Portugal,

Director-Active
Hoton Store, Wymeswold Road, Hoton, Loughborough, LE12 5SN

Director28 May 2010Active
Kingfisher House, 9 Glaisdale Parkway, Nottingham, United Kingdom, NG8 4GP

Director01 August 2016Active

People with Significant Control

Mr. Ian Charles Fisher
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Kingfisher House, 9 Glaisdale Parkway, Nottingham, England, NG8 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Mark Grenville Fisher
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type group.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type group.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type group.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-08Address

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

Download
2019-09-13Address

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

Download
2019-09-06Accounts

Accounts with accounts type group.

Download
2019-05-22Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type group.

Download
2018-08-13Address

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

Download
2018-08-13Address

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

Download
2018-07-09Address

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

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.