Bonavolentia Limited NEWPORT


Founded in 2014, Bonavolentia, classified under reg no. 08932984 is an active company. Currently registered at 4 Meadow Close, Blackvein Road NP11 7NW, Newport the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Robert C., appointed on 11 March 2014. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Rosemary C.. There were no ex secretaries.

Bonavolentia Limited Address / Contact

Office Address 4 Meadow Close, Blackvein Road
Office Address2 Cross Keys
Town Newport
Post code NP11 7NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08932984
Date of Incorporation Tue, 11th Mar 2014
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Robert C.

Position: Director

Appointed: 11 March 2014

Rosemary C.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2023

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Rosemary C. This PSC and has 25-50% shares. The second one in the PSC register is Robert C. This PSC has significiant influence or control over the company,.

Rosemary C.

Notified on 1 April 2023
Nature of control: 25-50% shares

Robert C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 5 74420 09016 23312 03934 06252 32317 2751 143
Current Assets 5 74427 65027 80218 50439 06257 32317 275 
Debtors  7 56011 5696 4655 0005 000  
Net Assets Liabilities 70420 96020 17411 90930 09448 72411 683360
Property Plant Equipment 3 4803 7042 9632 3711 8961 5171 9921 708
Cash Bank In Hand14 0315 744       
Net Assets Liabilities Including Pension Asset Liability7704       
Tangible Fixed Assets 3 480       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve5702       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8701 7962 5373 1293 6043 9834 3274 611
Additions Other Than Through Business Combinations Property Plant Equipment  1 150    819 
Average Number Employees During Period 22222 22
Creditors 8 52010 39410 5918 96610 86410 1167 5842 491
Increase From Depreciation Charge For Year Property Plant Equipment  926741592475379344284
Net Current Assets Liabilities7-2 77617 25617 2119 53828 19847 2079 691-1 348
Other Creditors 1 3781 8871 4471 4661 3511 2791 450-7 231
Property Plant Equipment Gross Cost 4 3505 5005 5005 5005 5005 5006 3196 319
Taxation Social Security Payable 7 1428 5079 1447 5009 5138 8376 1349 722
Trade Debtors Trade Receivables  7 56011 5696 4655 0005 000  
Amount Specific Advance Or Credit Directors-253-46-355-108-93-49-31-254 298
Amount Specific Advance Or Credit Made In Period Directors  27 66432 50032 50823 22222 08844 43344 640
Amount Specific Advance Or Credit Repaid In Period Directors  27 99632 25332 49323 17822 07044 42740 318
Advances Credits Directors-253-46       
Advances Credits Made In Period Directors64 81836 497       
Advances Credits Repaid In Period Directors65 07136 290       
Capital Employed7704       
Creditors Due Within One Year14 0248 520       
Number Shares Allotted22       
Number Shares Allotted Increase Decrease During Period2        
Par Value Share11       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 4 350       
Tangible Fixed Assets Cost Or Valuation 4 350       
Tangible Fixed Assets Depreciation 870       
Tangible Fixed Assets Depreciation Charged In Period 870       
Value Shares Allotted Increase Decrease During Period2        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2023/04/01
filed on: 11th, March 2024
Free Download (2 pages)

Company search

Advertisements