Bonar Rotaform Limited LEICESTER


Bonar Rotaform started in year 1979 as Private Limited Company with registration number 01470341. The Bonar Rotaform company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Leicester at 34 Pocklingtons Walk. Postal code: LE1 6BU.

The company has 2 directors, namely Antoinette C., Florian E.. Of them, Antoinette C., Florian E. have been with the company the longest, being appointed on 7 October 2020. Currently 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.

Bonar Rotaform Limited Address / Contact

Office Address 34 Pocklingtons Walk
Office Address2 C/o Knights Plc
Town Leicester
Post code LE1 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01470341
Date of Incorporation Mon, 31st Dec 1979
Industry Non-trading company
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Antoinette C.

Position: Director

Appointed: 07 October 2020

Florian E.

Position: Director

Appointed: 07 October 2020

Simon O.

Position: Director

Appointed: 12 May 2020

Resigned: 07 October 2020

Matthew J.

Position: Secretary

Appointed: 02 July 2019

Resigned: 31 July 2020

Daniel D.

Position: Director

Appointed: 02 July 2019

Resigned: 12 May 2020

Erika P.

Position: Secretary

Appointed: 19 June 2018

Resigned: 02 July 2019

Andrew W.

Position: Director

Appointed: 02 January 2018

Resigned: 07 October 2020

Philip K.

Position: Director

Appointed: 19 December 2017

Resigned: 02 July 2019

Wallace S.

Position: Director

Appointed: 29 September 2014

Resigned: 19 December 2017

Michael H.

Position: Director

Appointed: 28 February 2011

Resigned: 16 May 2017

Simon D.

Position: Director

Appointed: 09 September 2009

Resigned: 02 January 2018

Stephen G.

Position: Director

Appointed: 09 September 2009

Resigned: 29 September 2014

Hammonds Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 March 2009

Resigned: 19 June 2018

Geoffrey H.

Position: Director

Appointed: 01 July 2007

Resigned: 28 March 2008

Kevin H.

Position: Director

Appointed: 01 July 2007

Resigned: 20 August 2010

David M.

Position: Secretary

Appointed: 03 April 2007

Resigned: 09 March 2009

Paul F.

Position: Director

Appointed: 18 April 2006

Resigned: 09 September 2009

Amanda W.

Position: Secretary

Appointed: 13 June 2003

Resigned: 03 April 2007

John M.

Position: Director

Appointed: 22 October 2002

Resigned: 23 February 2007

Jonathan K.

Position: Director

Appointed: 29 June 2002

Resigned: 28 February 2006

Gary H.

Position: Director

Appointed: 16 March 2001

Resigned: 28 June 2002

Neil H.

Position: Director

Appointed: 31 July 2000

Resigned: 18 October 2002

Jeremy L.

Position: Director

Appointed: 31 July 2000

Resigned: 27 July 2001

Angus D.

Position: Secretary

Appointed: 31 July 2000

Resigned: 13 June 2003

Steven H.

Position: Director

Appointed: 17 May 1999

Resigned: 19 August 2000

Malcolm S.

Position: Director

Appointed: 19 February 1999

Resigned: 31 March 2000

Michael G.

Position: Secretary

Appointed: 07 April 1997

Resigned: 31 July 2000

Christopher M.

Position: Director

Appointed: 02 April 1992

Resigned: 06 April 1997

Malcolm K.

Position: Director

Appointed: 02 April 1992

Resigned: 26 February 1999

Detlef B.

Position: Director

Appointed: 02 April 1992

Resigned: 15 July 1994

Aime V.

Position: Director

Appointed: 02 April 1992

Resigned: 13 July 1993

James L.

Position: Director

Appointed: 02 April 1992

Resigned: 30 September 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Low & Bonar Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Low & Bonar Limited

C/O Harper Macleod Llp Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scottish Registry
Registration number Sc008349
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, June 2023
Free Download (5 pages)

Company search