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.
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 | : |
|
Registered Address | : | The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ | Secretary | 21 December 2021 | Active |
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ | Director | 10 December 2002 | Active |
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ | Director | 01 May 2023 | Active |
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ | Director | 13 November 2002 | Active |
Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ | Director | 01 July 2021 | Active |
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ | Director | 14 March 2019 | Active |
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ | Director | 05 December 2002 | Active |
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ | Director | 10 October 2022 | Active |
The Willows, 170 Nanpantan Road, Loughborough, LE11 3YE | Secretary | 31 December 2002 | Active |
Manor Farm House, 61 Anstey Lane, Thurcaston, LE7 7JB | Secretary | 13 November 2002 | Active |
41 Friar Lane, Leicester, LE1 5RB | Secretary | 11 November 2002 | Active |
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ | Secretary | 26 March 2009 | Active |
The Byer The Old Farm House, Ashby Road Stapleton, Leicester, LE9 8JF | Director | 11 November 2002 | Active |
Manor House Farm, Anstey Lane, Thurcaston, LE7 7JB | Director | 13 November 2002 | Active |
3 Jenkinson Road, Towcester, NN12 6AN | Director | 06 April 2005 | Active |
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ | Director | 06 April 2007 | Active |
The Fluid Power Centre, Watling Street, Nuneaton, England, CV11 6BQ | Director | 21 December 2021 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Resolution | Resolution. | Download |
2024-04-12 | Incorporation | Memorandum articles. | Download |
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-09 | Capital | Capital allotment shares. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Officers | Appoint person secretary company with name date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.