Bonus Securities Limited HULL


Founded in 2002, Bonus Securities, classified under reg no. 04470081 is an active company. Currently registered at Unit 1 Kingswood Business Park HU7 3AP, Hull the company has been in the business for 22 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 20th Aug 2007 Bonus Securities Limited is no longer carrying the name Direct Technical Services.

At present there are 2 directors in the the firm, namely Trevor B. and Shaun B.. In addition one secretary - Jean H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bonus Securities Limited Address / Contact

Office Address Unit 1 Kingswood Business Park
Office Address2 Connaught Road
Town Hull
Post code HU7 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04470081
Date of Incorporation Wed, 26th Jun 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Jean H.

Position: Secretary

Appointed: 30 June 2023

Trevor B.

Position: Director

Appointed: 01 July 2021

Shaun B.

Position: Director

Appointed: 01 July 2002

Thomas G.

Position: Secretary

Appointed: 01 July 2021

Resigned: 30 June 2023

Thomas G.

Position: Director

Appointed: 01 July 2021

Resigned: 30 June 2023

Rodney J.

Position: Secretary

Appointed: 26 September 2016

Resigned: 30 June 2021

David P.

Position: Secretary

Appointed: 23 April 2013

Resigned: 26 September 2016

John G.

Position: Secretary

Appointed: 01 May 2007

Resigned: 23 April 2013

Robert J.

Position: Secretary

Appointed: 01 July 2002

Resigned: 30 April 2007

Rodney J.

Position: Director

Appointed: 01 July 2002

Resigned: 30 June 2021

Robert J.

Position: Director

Appointed: 01 July 2002

Resigned: 30 April 2007

Peter S.

Position: Director

Appointed: 01 July 2002

Resigned: 02 February 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2002

Resigned: 28 June 2002

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 26 June 2002

Resigned: 28 June 2002

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Bonus Electrical Group Ltd from Hull, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bonus Electrical Group Ltd

Unit 1 Kingswood Business Park Connaught Road, Kingswood, Hull, HU7 3AP, England

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 01422329
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Direct Technical Services August 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors50 94732 4911 196 293852 727627 176880 5831 101 995
Net Assets Liabilities107 946302 267     
Other Debtors  1 165 496847 281624 497880 5831 051 786
Property Plant Equipment11 2339 50016 56433 442828 520822 610818 389
Current Assets  1 196 2931 326 993658 528880 583 
Other
Accrued Liabilities Deferred Income68 12068 66967 5713 6859 8104 7304 899
Accumulated Depreciation Impairment Property Plant Equipment4 5056 97610 39715 34722 75930 64935 686
Amounts Owed By Group Undertakings1 051      
Amounts Owed To Group Undertakings 20 000400 172902 2313884 32441 586
Bank Borrowings1 750 0001 750 000     
Bank Borrowings Overdrafts120 0002 801 395880 4641 036 303853 8791 079 6991 348 278
Bank Overdrafts1 578 5751 051 395880 4641 036 303853 8791 079 6991 348 278
Corporation Tax Payable29 73545 877406 285    
Creditors1 710 0002 974 7241 755 6891 942 623886 4101 090 0131 397 133
Disposals Investment Property Fair Value Model 255 0002 435 000    
Fixed Assets3 501 2333 244 500816 564833 442828 520  
Increase From Depreciation Charge For Year Property Plant Equipment 2 4713 4214 9507 4127 8905 037
Investment Property3 490 0003 235 000800 000800 000   
Investment Property Fair Value Model3 490 0003 235 000800 000800 000   
Net Current Assets Liabilities-1 683 287-2 942 233-559 396-615 630-227 882-209 430-295 138
Other Creditors    22 333387584
Prepayments Accrued Income24 71425 00223 769   48 209
Property Plant Equipment Gross Cost15 73816 47626 96148 789851 279853 259854 075
Recoverable Value-added Tax  2 6974 901729  
Total Additions Including From Business Combinations Property Plant Equipment 73810 48521 8282 4901 980816
Total Assets Less Current Liabilities1 817 946302 267257 168217 812600 638613 180523 251
Total Borrowings3 328 5752 801 395880 464    
Trade Creditors Trade Payables10 20031 6211 197404 8731 786
Trade Debtors Trade Receivables24 0367 4894 3315451 950 2 000
Value-added Tax Payable7 6047 162     
Current Asset Investments   474 26631 352  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    800 000  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search