UKBizDB.co.uk

ONION AND BUNION LTD

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

This company is commonly known as Onion And Bunion Ltd. The company was founded 10 years ago and was given the registration number 08915222. The firm's registered office is in WOKING. You can find them at Sundial House 98 High Street, Horsell, Woking, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ONION AND BUNION LTD
Company Number:08915222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom, GU21 4SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Villiers Court, 40 Upper Mulgrave Road, Cheam, Sutton, England, SM2 7AJ

Director27 February 2014Active

People with Significant Control

Alix Holdings Limited
Notified on:11 April 2023
Status:Active
Country of residence:England
Address:Villiers Court, 40 Upper Mulgrave Road, Sutton, England, SM2 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander George Spencer
Notified on:04 April 2021
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:60 The Dutch, Woodham Road, Woking, England, GU21 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Alice Elizabeth Spencer
Notified on:04 April 2021
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:Sundial House, 98 High Street, Woking, United Kingdom, GU21 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janis Spencer
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Richard Spencer
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-05Address

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

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Accounts

Change account reference date company previous shortened.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.