Bonuscover Limited

General information

Name:

Bonuscover Ltd

Office Address:

27a Green Lane Green Lane HA6 2PX Northwood

Number: 02859824

Incorporation date: 1993-10-06

End of financial year: 26 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bonuscover came into being in 1993 as a company enlisted under no 02859824, located at HA6 2PX Northwood at 27a Green Lane. This company has been in business for 31 years and its status at the time is active. The enterprise's principal business activity number is 68209 - Other letting and operating of own or leased real estate. 2022-07-31 is the last time when company accounts were reported.

As for this particular business, a variety of director's obligations have so far been met by Gerard G. who was chosen to lead the company on 2015-03-17. The following business had been managed by John M. till 2015.

The companies with significant control over this firm include: Spearbond Limited owns over 3/4 of company shares. This business can be reached in London at Corfton Road, W5 2HT and was registered as a PSC under the reg no 07702559.

Financial data based on annual reports

Company staff

Gerard G.

Role: Director

Appointed: 17 March 2015

Latest update: 23 February 2024

People with significant control

Spearbond Limited
Address: 42 Corfton Road, London, W5 2HT, England
Legal authority Companies Act 2006
Legal form Limited Compnay
Country registered United Kingdom
Place registered England And Wales
Registration number 07702559
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 26 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 15 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 November 2014
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 April 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 7 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 7 November 2012
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to 30th July 2023 (AA01)
filed on: 30th, April 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2013

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2012

Name:

Deighan Perkins Llp

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Similar companies nearby

Closest companies