Bonney Oil And Gas Ltd is a private limited company that can be found at 5 Brayford Square, London E1 0SG. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-07-30, this 4-year-old company is run by 1 director and 1 secretary.
Director Omotoyosi I., appointed on 02 October 2021.
Moving on to secretaries, we can mention: Gabriel R., appointed on 10 November 2023.
The company is officially categorised as "extraction of crude petroleum" (Standard Industrial Classification: 6100).
The last confirmation statement was sent on 2023-10-02 and the due date for the subsequent filing is 2024-10-16. Additionally, the annual accounts were filed on 31 July 2023 and the next filing should be sent on 30 April 2025.
Office Address | 5 Brayford Square |
Town | London |
Post code | E1 0SG |
Country of origin | United Kingdom |
Registration Number | 12129212 |
Date of Incorporation | Tue, 30th Jul 2019 |
Industry | Extraction of crude petroleum |
End of financial Year | 31st July |
Company age | 5 years old |
Account next due date | Wed, 30th Apr 2025 (369 days left) |
Account last made up date | Mon, 31st Jul 2023 |
Next confirmation statement due date | Wed, 16th Oct 2024 (2024-10-16) |
Last confirmation statement dated | Mon, 2nd Oct 2023 |
The register of PSCs that own or have control over the company consists of 13 names. As BizStats established, there is Omotoyosi I. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Sinead W. This PSC owns 75,01-100% shares. The third one is Jonathan W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.
Omotoyosi I.
Notified on | 17 May 2021 |
Nature of control: |
75,01-100% shares |
Sinead W.
Notified on | 8 June 2021 |
Ceased on | 13 June 2023 |
Nature of control: |
75,01-100% shares |
Jonathan W.
Notified on | 13 June 2022 |
Ceased on | 17 May 2023 |
Nature of control: |
75,01-100% shares |
Jonathan W.
Notified on | 22 July 2022 |
Ceased on | 20 August 2022 |
Nature of control: |
75,01-100% shares |
Jonathan W.
Notified on | 15 June 2022 |
Ceased on | 22 June 2022 |
Nature of control: |
75,01-100% shares |
Romeo S.
Notified on | 21 September 2021 |
Ceased on | 13 June 2022 |
Nature of control: |
75,01-100% shares |
Gladys D.
Notified on | 30 July 2019 |
Ceased on | 18 October 2021 |
Nature of control: |
75,01-100% voting rights |
Patricia K.
Notified on | 19 August 2021 |
Ceased on | 21 September 2021 |
Nature of control: |
75,01-100% shares |
Joseph C.
Notified on | 22 November 2020 |
Ceased on | 19 February 2021 |
Nature of control: |
75,01-100% shares |
Khudeja M.
Notified on | 23 October 2020 |
Ceased on | 15 January 2021 |
Nature of control: |
50,01-75% voting rights |
Mohamed B.
Notified on | 12 June 2020 |
Ceased on | 19 November 2020 |
Nature of control: |
75,01-100% shares |
Thet Z.
Notified on | 20 June 2020 |
Ceased on | 24 June 2020 |
Nature of control: |
75,01-100% shares |
Samuel B.
Notified on | 30 July 2019 |
Ceased on | 23 June 2020 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | ||||
Cash Bank On Hand | 595 954 | 858 424 | ||
Current Assets | 354 628 | 886 098 | 250 925 | 858 424 |
Net Assets Liabilities | 1 017 152 | 151 989 | 188 435 | 666 869 |
Other | ||||
Average Number Employees During Period | 6 | 9 | 6 | 6 |
Creditors | 22 926 | 26 578 | 67 436 | 56 267 |
Net Current Assets Liabilities | 585 896 | 886 098 | 183 489 | 802 157 |
Total Assets Less Current Liabilities | 1 017 152 | 331 261 | 244 391 | 802 157 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 200 | 100 | 100 | |
Fixed Assets | 354 628 | 34 667 | 60 802 | |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 231 268 | |||
Provisions For Liabilities Balance Sheet Subtotal | 43 984 | 42 924 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from PO Box 4385 12129212 - Companies House Default Address Cardiff CF14 8LH on 5th February 2024 to 61 Bridge Street Kington Herefordshire HR5 3DJ filed on: 5th, February 2024 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy