Bonanza (UK) Limited LONDON


Founded in 1989, Bonanza (UK), classified under reg no. 02346152 is an active company. Currently registered at 42 Newburgh Road W3 6DQ, London the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Julie C., Yen C.. Of them, Yen C. has been with the company the longest, being appointed on 8 July 1995 and Julie C. has been with the company for the least time - from 1 December 2006. At the moment 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.

Bonanza (UK) Limited Address / Contact

Office Address 42 Newburgh Road
Office Address2 Acton
Town London
Post code W3 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02346152
Date of Incorporation Fri, 10th Feb 1989
Industry Other accommodation
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Julie C.

Position: Director

Appointed: 01 December 2006

Yen C.

Position: Director

Appointed: 08 July 1995

Swee T.

Position: Secretary

Resigned: 22 October 2001

Pongpaisarn T.

Position: Secretary

Appointed: 02 January 2002

Resigned: 01 October 2018

Swee T.

Position: Director

Appointed: 22 October 2001

Resigned: 23 July 2002

Wei T.

Position: Secretary

Appointed: 22 October 2001

Resigned: 02 January 2002

Yen C.

Position: Director

Appointed: 02 January 1992

Resigned: 10 January 1995

Bala C.

Position: Director

Appointed: 02 January 1992

Resigned: 03 October 2005

Preston C.

Position: Director

Appointed: 02 January 1992

Resigned: 01 October 1993

Swee T.

Position: Director

Appointed: 02 January 1992

Resigned: 15 July 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Julie C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julie C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 177-18 410      
Balance Sheet
Current Assets12 2601 1714 73019 51713 59115 09018 90923 020
Net Assets Liabilities 18 41034 63728 64629 07134 00430 12926 505
Net Assets Liabilities Including Pension Asset Liability-5 177-18 410      
Reserves/Capital
Shareholder Funds-5 177-18 410      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 6601 9203 3602 4002 4002 2802 520
Average Number Employees During Period   22222
Creditors 31 05853 48456 74152 31852 13151 98449 631
Fixed Assets69 61667 01668 91664 81660 71656 61654 01651 416
Net Current Assets Liabilities-20 054-29 88748 75437 22336 20837 04133 07526 611
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 519   
Total Assets Less Current Liabilities49 56237 12920 16227 59324 50819 57520 94124 805
Accruals Deferred Income1 8602 660      
Creditors Due After One Year52 87952 879      
Creditors Due Within One Year32 31431 058      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 10th, December 2023
Free Download (3 pages)

Company search

Advertisements