Bonsers (nottingham) Limited

General information

Name:

Bonsers (nottingham) Ltd

Office Address:

No2 The Tractor Barn Hall Farm Yard Main Street NG22 8NN Kirklington, Newark

Number: 02614848

Incorporation date: 1991-05-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1991 is the date that marks the start of Bonsers (nottingham) Limited, the firm registered at No2 The Tractor Barn, Hall Farm Yard Main Street in Kirklington, Newark. That would make 33 years Bonsers (nottingham) has been in the business, as it was created on 1991-05-28. Its Companies House Registration Number is 02614848 and the company zip code is NG22 8NN. This business's Standard Industrial Classification Code is 81229 and has the NACE code: Other building and industrial cleaning activities. Bonsers (nottingham) Ltd released its account information for the period that ended on 2022-12-31. The firm's most recent annual confirmation statement was submitted on 2023-05-28.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 2 transactions from worth at least 500 pounds each, amounting to £25,214 in total. The company also worked with the Derbyshire County Council (2 transactions worth £5,550 in total). Bonsers (nottingham) was the service provided to the Sandwell Council Council covering the following areas: Neighbourhoods Capital was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials.

There is a group of two directors managing the following company now, including Richard H. and Joanne H. who have been doing the directors duties since 2017. Moreover, the managing director's responsibilities are regularly supported by a secretary - Victoria C., who joined this company in 2006.

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 01 March 2017

Latest update: 18 February 2024

Victoria C.

Role: Secretary

Appointed: 22 December 2006

Latest update: 18 February 2024

Joanne H.

Role: Director

Appointed: 01 May 2006

Latest update: 18 February 2024

People with significant control

The companies with significant control over this firm are as follows: Rjb Holdings Ltd owns over 3/4 of company shares. This business can be reached in Newark at Main Street, Kirklington, NG22 8NN.

Rjb Holdings Ltd
Address: 2 Main Street, Kirklington, Newark, NG22 8NN, England
Legal authority Companies Act
Legal form Limited Company
Notified on 27 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 7 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 7 May 2013
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 16 April 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12 May 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Sandwell Council 2 £ 25 213.50
2013-03-01 2013P12_001993 £ 16 701.50 Neighbourhoods Capital
2013-03-01 2013P12_001992 £ 8 512.00 Neighbourhoods Capital
2012 Derbyshire County Council 2 £ 5 550.00
2012-09-28 1900288935 £ 3 349.00 Building Materials
2012-04-27 1900015515 £ 2 201.00 Building Materials

Search other companies

Services (by SIC Code)

  • 81229 : Other building and industrial cleaning activities
32
Company Age

Closest companies