Bonningate Ltd DAVENTRY


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.

Bonningate Ltd Address / Contact

Office Address Foxhall Farmhouse Banbury Road
Town Daventry
Post code NN11 3YY
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Hristiana T.

Position: Director

Appointed: 08 October 2019

Khalifah T.

Position: Director

Appointed: 12 April 2019

Resigned: 08 October 2019

Andreas T.

Position: Director

Appointed: 17 January 2019

Resigned: 12 April 2019

Sage O.

Position: Director

Appointed: 27 September 2018

Resigned: 17 January 2019

Trevor J.

Position: Director

Appointed: 15 September 2017

Resigned: 27 September 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 15 September 2017

David D.

Position: Director

Appointed: 27 June 2016

Resigned: 15 March 2017

Martin C.

Position: Director

Appointed: 05 November 2015

Resigned: 27 June 2016

Terence D.

Position: Director

Appointed: 15 September 2015

Resigned: 05 November 2015

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302022-09-302023-09-30
Net Worth1      
Balance Sheet
Current Assets33811144211
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Average Number Employees During Period    111
Creditors337   441  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Creditors Due Within One Year337      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
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
Free Download (1 page)

Company search