Bona Limited MILTON KEYNES


Bona started in year 1999 as Private Limited Company with registration number 03716909. The Bona company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Milton Keynes at 8 Thornton Chase. Postal code: MK14 6FD. Since Fri, 16th Jan 2009 Bona Limited is no longer carrying the name Bonakemi.

At present there are 2 directors in the the firm, namely Peter S. and Magnus A.. In addition one secretary - Alexandra H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bona Limited Address / Contact

Office Address 8 Thornton Chase
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716909
Date of Incorporation Mon, 22nd Feb 1999
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Peter S.

Position: Director

Appointed: 02 May 2022

Magnus A.

Position: Director

Appointed: 02 May 2022

Alexandra H.

Position: Secretary

Appointed: 11 November 2016

Kerstin L.

Position: Director

Appointed: 10 January 2022

Resigned: 02 May 2022

Peter C.

Position: Director

Appointed: 22 February 2021

Resigned: 10 January 2022

Joakim T.

Position: Director

Appointed: 18 December 2018

Resigned: 01 September 2020

Torbjorn A.

Position: Director

Appointed: 13 December 2010

Resigned: 18 November 2018

Lars-Olle A.

Position: Director

Appointed: 28 February 2007

Resigned: 13 December 2010

Kerstin L.

Position: Director

Appointed: 25 January 2007

Resigned: 22 February 2021

Ansgar I.

Position: Director

Appointed: 02 May 2002

Resigned: 28 February 2007

Ronald F.

Position: Director

Appointed: 01 July 2000

Resigned: 30 April 2005

Olwen M.

Position: Secretary

Appointed: 01 July 2000

Resigned: 11 November 2016

Pia F.

Position: Director

Appointed: 01 July 2000

Resigned: 01 July 2004

Mats L.

Position: Director

Appointed: 22 February 1999

Resigned: 01 July 2000

Stefan J.

Position: Director

Appointed: 22 February 1999

Resigned: 25 January 2007

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1999

Resigned: 22 February 1999

Claes B.

Position: Director

Appointed: 22 February 1999

Resigned: 01 July 2004

Christopher D.

Position: Secretary

Appointed: 22 February 1999

Resigned: 01 July 2000

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 22 February 1999

Resigned: 22 February 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Bona Ab from Malmo, Sweden. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bona Ab

130 Mumansgatan, Malmo, Se-200 21, PO Box 21074, Sweden

Legal authority Swedish
Legal form Private Limited Company
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556017-6488
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bonakemi January 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Total Inventories828 416812 792
Other
Audit Fees Expenses32 00429 000
Accrued Liabilities179 080158 062
Accumulated Depreciation Impairment Property Plant Equipment137 469278 052
Additions Other Than Through Business Combinations Property Plant Equipment 87 869
Administrative Expenses1 685 9421 923 622
Amounts Owed By Other Related Parties Other Than Directors22 86253 688
Average Number Employees During Period2222
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 139 1561 075 125
Cash Cash Equivalents418 827543 804
Cost Inventories Recognised As Expense Gross6 657 7015 870 359
Cost Sales6 657 7015 870 359
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws9 1292 322
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences26 6157 351
Deferred Tax Liabilities38 03847 711
Depreciation Expense Property Plant Equipment130 992183 986
Distribution Costs265 931267 640
Dividends Paid Classified As Financing Activities  
Finished Goods828 416812 792
Gross Profit Loss2 256 3542 475 664
Increase Decrease In Current Tax From Adjustment For Prior Periods3457
Increase From Depreciation Charge For Year Property Plant Equipment 183 986
Operating Profit Loss304 481284 402
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 43 403
Other Disposals Property Plant Equipment 50 177
Pension Other Post-employment Benefit Costs Other Pension Costs102 82993 306
Prepayments98 21191 282
Profit Loss220 650180 391
Profit Loss On Ordinary Activities Before Tax277 446226 933
Property Plant Equipment Gross Cost1 452 6161 490 308
Property Plant Equipment Including Right-of-use Assets1 315 1471 212 256
Social Security Costs104 704111 632
Staff Costs Employee Benefits Expense1 246 9691 269 917
Tax Expense Credit Applicable Tax Rate52 71543 117
Tax Increase Decrease From Effect Capital Allowances Depreciation-6 988-268
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings9 1293 340
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 90671
Tax Tax Credit On Profit Or Loss On Ordinary Activities56 79646 542
Total Current Tax Expense Credit21 05236 869
Total Deferred Tax Expense Credit35 7449 673
Trade Creditors Trade Payables1 089 309932 668
Turnover Revenue8 914 0558 346 023
Wages Salaries1 039 4361 064 979

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, June 2023
Free Download (27 pages)

Company search