UKBizDB.co.uk

BONOMI (UK) LIMITED

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

This company is commonly known as Bonomi (uk) Limited. The company was founded 21 years ago and was given the registration number 04586514. The firm's registered office is in NUNEATON. You can find them at The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BONOMI (UK) LIMITED
Company Number:04586514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Secretary21 December 2021Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director10 December 2002Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director01 May 2023Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director13 November 2002Active
Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Director01 July 2021Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director14 March 2019Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director05 December 2002Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director10 October 2022Active
The Willows, 170 Nanpantan Road, Loughborough, LE11 3YE

Secretary31 December 2002Active
Manor Farm House, 61 Anstey Lane, Thurcaston, LE7 7JB

Secretary13 November 2002Active
41 Friar Lane, Leicester, LE1 5RB

Secretary11 November 2002Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Secretary26 March 2009Active
The Byer The Old Farm House, Ashby Road Stapleton, Leicester, LE9 8JF

Director11 November 2002Active
Manor House Farm, Anstey Lane, Thurcaston, LE7 7JB

Director13 November 2002Active
3 Jenkinson Road, Towcester, NN12 6AN

Director06 April 2005Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director06 April 2007Active
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ

Director21 December 2021Active

People with Significant Control

Mr Charles Jeremy Clear
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:The Fluid Power Centre, Nuneaton, CV11 6BQ
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 (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
2024-04-12Resolution

Resolution.

Download
2024-04-12Incorporation

Memorandum articles.

Download
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Capital

Capital allotment shares.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Appoint person secretary company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.