Bonnybond Limited WOODFORD GREEN


Founded in 1986, Bonnybond, classified under reg no. 01997003 is an active company. Currently registered at 64 Empress Avenue IG8 9EA, Woodford Green the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Caroline E., Ann B.. Of them, Ann B. has been with the company the longest, being appointed on 31 May 1991 and Caroline E. has been with the company for the least time - from 10 December 2008. As of 30 April 2024, there were 2 ex directors - Alan E., Donal B. and others listed below. There were no ex secretaries.

Bonnybond Limited Address / Contact

Office Address 64 Empress Avenue
Town Woodford Green
Post code IG8 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01997003
Date of Incorporation Thu, 6th Mar 1986
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ann B.

Position: Secretary

Resigned:

Caroline E.

Position: Director

Appointed: 10 December 2008

Ann B.

Position: Director

Appointed: 31 May 1991

Alan E.

Position: Director

Appointed: 10 December 2008

Resigned: 23 November 2012

Donal B.

Position: Director

Appointed: 31 May 1991

Resigned: 28 October 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Alan E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Caroline E. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Caroline E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 00724 11071 675       
Balance Sheet
Cash Bank On Hand  51 48412 731      
Current Assets135 920179 433205 48046 577159 700123 49118 02926 20019 60022 334
Debtors118 320176 833153 99633 846      
Net Assets Liabilities  71 67213 69049 34352 497-22 140-52 02653 31763 445
Other Debtors  53 54212 045      
Property Plant Equipment  46 49834 630      
Cash Bank In Hand2 6002 60051 484       
Stocks Inventory15 000         
Tangible Fixed Assets22 62719 59746 498       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve19 90724 01071 575       
Shareholder Funds20 00724 11071 675       
Other
Accumulated Depreciation Impairment Property Plant Equipment  40 42146 104      
Additions Other Than Through Business Combinations Property Plant Equipment   317      
Average Number Employees During Period    355333
Bank Borrowings Overdrafts   16 680      
Corporation Tax Payable  29 413       
Corporation Tax Recoverable   2 942      
Creditors  16 68910 0125 0187 8364 90026 78772 44195 394
Fixed Assets   34 63025 03843 14232 70024 81818 86246 282
Increase From Depreciation Charge For Year Property Plant Equipment   11 026      
Net Current Assets Liabilities7 3809 36841 866-10 92829 32317 191-49 940-50 05752 84173 060
Number Shares Issued Fully Paid   100      
Other Creditors  16 68910 012      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 343      
Other Disposals Property Plant Equipment   6 500      
Other Taxation Social Security Payable  6 3932 865      
Par Value Share 111      
Property Plant Equipment Gross Cost  86 91780 734      
Total Assets Less Current Liabilities30 00728 96588 36423 70254 36160 333-17 240-25 23933 97926 778
Trade Creditors Trade Payables  80 71618 121      
Trade Debtors Trade Receivables  100 45218 859      
Accrued Liabilities Not Expressed Within Creditors Subtotal        3 0502 300
Creditors Due After One Year10 0004 85516 689       
Creditors Due Within One Year128 540170 065163 614       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 17th, April 2024
Free Download (3 pages)

Company search

Advertisements