Bonomi (UK) Limited NUNEATON


Bonomi (UK) started in year 2002 as Private Limited Company with registration number 04586514. The Bonomi (UK) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Nuneaton at The Fluid Power Centre. Postal code: CV11 6BQ. Since January 6, 2003 Bonomi (UK) Limited is no longer carrying the name Bonomi (UK) 2002.

At present there are 7 directors in the the company, namely Robert B., Matthew M. and Gillian C. and others. In addition one secretary - Hannah F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bonomi (UK) Limited Address / Contact

Office Address The Fluid Power Centre
Office Address2 Watling Street
Town Nuneaton
Post code CV11 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04586514
Date of Incorporation Mon, 11th Nov 2002
Industry Non-specialised wholesale trade
End of financial Year 30th December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Robert B.

Position: Director

Appointed: 01 May 2023

Matthew M.

Position: Director

Appointed: 10 October 2022

Hannah F.

Position: Secretary

Appointed: 21 December 2021

Gillian C.

Position: Director

Appointed: 01 July 2021

Adrian F.

Position: Director

Appointed: 14 March 2019

Aldo B.

Position: Director

Appointed: 10 December 2002

Jason H.

Position: Director

Appointed: 05 December 2002

Charles C.

Position: Director

Appointed: 13 November 2002

Piotr W.

Position: Director

Appointed: 21 December 2021

Resigned: 30 June 2022

Piotr W.

Position: Secretary

Appointed: 26 March 2009

Resigned: 21 December 2021

David S.

Position: Director

Appointed: 06 April 2007

Resigned: 31 March 2014

Jonathan P.

Position: Director

Appointed: 06 April 2005

Resigned: 29 August 2006

Nicholas C.

Position: Secretary

Appointed: 31 December 2002

Resigned: 26 March 2009

Gillian C.

Position: Director

Appointed: 13 November 2002

Resigned: 05 December 2002

Charles C.

Position: Secretary

Appointed: 13 November 2002

Resigned: 31 December 2002

Christopher G.

Position: Secretary

Appointed: 11 November 2002

Resigned: 13 November 2002

Nicholas B.

Position: Director

Appointed: 11 November 2002

Resigned: 13 November 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Charles C. The abovementioned PSC and has 50,01-75% shares.

Charles C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Bonomi (UK) 2002 January 6, 2003
Blenheim Chambers (167) December 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand399 249562 895473 986330 531
Current Assets2 089 4182 251 1572 603 9132 952 859
Debtors782 159810 267924 5961 119 481
Net Assets Liabilities1 089 1101 162 7281 504 6901 963 704
Property Plant Equipment139 630157 82689 13734 886
Total Inventories908 010877 9951 205 3311 502 847
Other Debtors  13 1654 815
Other
Accumulated Amortisation Impairment Intangible Assets99 99999 99999 999 
Accumulated Depreciation Impairment Property Plant Equipment246 526269 518265 287257 198
Average Number Employees During Period20212928
Creditors1 376 8481 372 86338 7426 860
Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 650 65 212
Disposals Property Plant Equipment 57 650 67 211
Fixed Assets417 474343 056544 139492 038
Increase From Depreciation Charge For Year Property Plant Equipment 80 642 57 123
Intangible Assets1125 00125 001
Intangible Assets Gross Cost100 000100 000125 000 
Investments Fixed Assets277 843185 229430 001432 151
Net Current Assets Liabilities712 570878 294999 2931 478 526
Property Plant Equipment Gross Cost386 156427 344354 424292 084
Total Additions Including From Business Combinations Property Plant Equipment 98 838 4 871
Total Assets Less Current Liabilities1 130 0441 221 3501 543 4321 970 564
Accrued Liabilities  74 032101 858
Amounts Owed By Directors   1 505
Corporation Tax Payable  63 222103 199
Finance Lease Liabilities Present Value Total  38 7426 860
Investments In Group Undertakings  430 001432 151
Loans From Directors   117 883
Prepayments  26 17918 486
Trade Creditors Trade Payables  1 063 574883 335
Trade Debtors Trade Receivables  860 2521 094 675

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements