Bonfire Enterprise Ltd GLASGOW


Bonfire Enterprise started in year 2015 as Private Limited Company with registration number SC502580. The Bonfire Enterprise company has been functioning successfully for nine years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR. Since Thursday 3rd November 2016 Bonfire Enterprise Ltd is no longer carrying the name Bonfire Recruitment.

The company has one director. Terry M., appointed on 22 July 2015. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jacqueline M. who worked with the the company until 30 April 2021.

Bonfire Enterprise Ltd Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC502580
Date of Incorporation Tue, 7th Apr 2015
Industry Other activities of employment placement agencies
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Terry M.

Position: Director

Appointed: 22 July 2015

Scott B.

Position: Director

Appointed: 01 June 2021

Resigned: 01 May 2022

Jacqueline M.

Position: Secretary

Appointed: 07 April 2015

Resigned: 30 April 2021

Jacqueline M.

Position: Director

Appointed: 07 April 2015

Resigned: 30 April 2017

David M.

Position: Director

Appointed: 07 April 2015

Resigned: 30 April 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we found, there is Terry M. This PSC and has 75,01-100% shares. The second entity in the PSC register is David M. This PSC owns 25-50% shares. Moving on, there is Jacqueline M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Terry M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

David M.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Jacqueline M.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Company previous names

Bonfire Recruitment November 3, 2016
Millar & Recruitment November 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-32 998       
Balance Sheet
Cash Bank On Hand 45 96524 14585 38699 58976 97991 63128 881
Current Assets14 745107 155102 242160 368134 070116 20098 76032 134
Debtors10 68061 19078 09774 98234 48139 2217 1293 253
Net Assets Liabilities 20 71252 04984 45764 7189 01312 403-29 963
Other Debtors    2 6323 2533 2533 253
Property Plant Equipment 1 7721 4682 4815 6365 0374 378 
Cash Bank In Hand4 065       
Net Assets Liabilities Including Pension Asset Liability-32 998       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-33 098       
Shareholder Funds-32 998       
Other
Accrued Liabilities 2432 7473 3423 3634 1197 1109 997
Accumulated Amortisation Impairment Intangible Assets 8761 7522 6283 5044 3774 377 
Accumulated Depreciation Impairment Property Plant Equipment 8261 8793 3246 4448 08410 0748 806
Average Number Employees During Period 2223211
Bank Borrowings Overdrafts     10 00010 00010 000
Corporation Tax Payable 11 77533 39944 16139 67016 67829 112 
Corporation Tax Recoverable  14 66614 66614 666   
Creditors 90 71753 59379 44175 27040 00037 50137 501
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 100
Disposals Property Plant Equipment       3 500
Fixed Assets 5 2764 0964 2336 5125 0404 3812 149
Increase From Amortisation Charge For Year Intangible Assets  876876876873  
Increase From Depreciation Charge For Year Property Plant Equipment  1 0531 4453 1201 6401 990832
Intangible Assets 3 5042 6281 752876333
Intangible Assets Gross Cost 4 3804 3804 3804 3804 3804 380 
Net Current Assets Liabilities87216 43848 64980 92758 80044 20745 8915 757
Other Creditors 43 017      
Other Taxation Social Security Payable 4 9933 4263 1003 1002 514  
Prepayments 2 9951 754998    
Property Plant Equipment Gross Cost 2 5983 3475 80512 08013 12114 452939
Provisions 1 002696703594234368368
Provisions For Liabilities Balance Sheet Subtotal 1 002696703594234368368
Total Additions Including From Business Combinations Property Plant Equipment  7492 4586 2751 0411 331 
Total Assets Less Current Liabilities87221 71452 74585 16065 31249 24750 2727 906
Trade Creditors Trade Payables 10 7806 637     
Trade Debtors Trade Receivables 48 13516 55259 17017 18335 9683 876 
Creditors Due After One Year33 870       
Creditors Due Within One Year13 873       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (13 pages)

Company search

Advertisements