UKBizDB.co.uk

BONROY PETCHEM CO., LIMITED

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

This company is commonly known as Bonroy Petchem Co., Limited. The company was founded 6 years ago and was given the registration number 11351915. The firm's registered office is in LONDON. You can find them at 52 Grosvenor Gardens, , London, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:BONROY PETCHEM CO., LIMITED
Company Number:11351915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:52 Grosvenor Gardens, London, England, SW1W 0AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Grosvenor Gardens, London, England, SW1W 0AU

Secretary08 August 2023Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Director17 February 2020Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Director22 March 2021Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Director08 January 2020Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Director08 January 2020Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Director08 January 2020Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Director04 February 2020Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Director09 July 2018Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Secretary09 January 2020Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Secretary18 March 2021Active
7th Floor 50, Broadway, London, SW1H 0RG

Director24 May 2019Active
7th Floor 50, Broadway, London, SW1H 0RG

Director09 May 2018Active
52, Grosvenor Gardens, London, England, SW1W 0AU

Director29 January 2020Active
7th Floor 50, Broadway, London, SW1H 0RG

Director09 July 2018Active

People with Significant Control

Ms Lijuan Cao
Notified on:30 December 2019
Status:Active
Date of birth:April 1982
Nationality:Chinese
Country of residence:England
Address:52, Grosvenor Gardens, London, England, SW1W 0AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr. Bingjun Si
Notified on:09 July 2019
Status:Active
Date of birth:October 1970
Nationality:Chinese
Address:7th Floor 50, Broadway, London, SW1H 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms. Xu Ji
Notified on:09 May 2018
Status:Active
Date of birth:February 1989
Nationality:Chinese
Address:7th Floor 50, Broadway, London, SW1H 0RG
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-05Officers

Termination secretary company with name termination date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2021-03-18Officers

Appoint person secretary company with name date.

Download
2021-03-18Officers

Termination secretary company with name termination date.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-06-22Address

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

Download
2020-05-18Accounts

Change account reference date company previous shortened.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.