Founded in 2015, Bonningate, classified under reg no. 09777089 is an active company. Currently registered at Foxhall Farmhouse Banbury Road NN11 3YY, Daventry the company has been in the business for nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.
The firm has one director. Hristiana T., appointed on 8 October 2019. There are currently no secretaries appointed. As of 3 June 2024, there were 8 ex directors - Khalifah T., Andreas T. and others listed below. There were no ex secretaries.
Office Address | Foxhall Farmhouse Banbury Road |
Town | Daventry |
Post code | NN11 3YY |
Country of origin | United Kingdom |
Registration Number | 09777089 |
Date of Incorporation | Tue, 15th Sep 2015 |
Industry | Freight transport by road |
End of financial Year | 30th September |
Company age | 9 years old |
Account next due date | Sun, 30th Jun 2024 (27 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Sat, 24th Aug 2024 (2024-08-24) |
Last confirmation statement dated | Thu, 10th Aug 2023 |
The register of persons with significant control who own or control the company is made up of 7 names. As BizStats established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hristiana T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Khalifah T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 15 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hristiana T.
Notified on | 8 October 2019 |
Ceased on | 15 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Khalifah T.
Notified on | 12 April 2019 |
Ceased on | 8 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Andreas T.
Notified on | 17 January 2019 |
Ceased on | 12 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sage O.
Notified on | 27 September 2018 |
Ceased on | 17 January 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Trevor J.
Notified on | 15 September 2017 |
Ceased on | 27 September 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David D.
Notified on | 30 June 2016 |
Ceased on | 15 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2022-09-30 | 2023-09-30 |
Net Worth | 1 | ||||||
Balance Sheet | |||||||
Current Assets | 338 | 1 | 1 | 1 | 442 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | ||||||
Shareholder Funds | 1 | ||||||
Other | |||||||
Average Number Employees During Period | 1 | 1 | 1 | ||||
Creditors | 337 | 441 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 337 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: Thu, 18th Apr 2024. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: Foxhall Farmhouse Banbury Road Daventry NN11 3YY United Kingdom filed on: 18th, April 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy