Warning: file_put_contents(c/078348fe6335b3664ca35533c1586624.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bunkery Limited, N15 6AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUNKERY LIMITED

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

This company is commonly known as Bunkery Limited. The company was founded 8 years ago and was given the registration number 10192062. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenham, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BUNKERY LIMITED
Company Number:10192062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:50 Craven Park Road, South Tottenham, London, England, N15 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Summit Estate, Portland Avenue, London, England, N16 6EX

Director29 August 2023Active
67 Summit Estate, Portland Avenue, London, England, N16 6EX

Director01 September 2022Active
50, Craven Park Road, South Tottenham, London, England, N15 6AB

Director20 May 2016Active
18, Howard Road, London, England, N15 6NL

Director01 September 2022Active

People with Significant Control

Mr Moses Samuel Rosner
Notified on:29 August 2023
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:67, Summit Estate, London, England, N16 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Yamma Rosner
Notified on:17 August 2023
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:67, Summit Estate, London, England, N16 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pinchas Schwimmer
Notified on:01 September 2022
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:18, Howard Road, London, England, N15 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Moses Rosner
Notified on:20 May 2019
Status:Active
Date of birth:September 1989
Nationality:Swiss
Country of residence:England
Address:67 Summit Estate, Portland Avenue, London, England, N16 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Moses Samuel Rosner
Notified on:11 August 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:67, Summit Estate, Portland Avenue, London, England, N16 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Yamna Rosner
Notified on:01 June 2016
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:67, Summit Estate, London, England, N16 6EX
Nature of control:
  • Ownership of shares 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 (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
2024-02-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Address

Change sail address company with new address.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Address

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

Download
2022-04-11Officers

Elect to keep the directors register information on the public register.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.