Gustav Bonnier Limited

General information

Name:

Gustav Bonnier Ltd

Office Address:

St Johns House 22 Roylegreen Road M22 4NG Northenden

Number: 08446808

Incorporation date: 2013-03-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Northenden with reg. no. 08446808. This company was started in the year 2013. The main office of the firm is located at St Johns House 22 Roylegreen Road. The post code is M22 4NG. The enterprise's Standard Industrial Classification Code is 41100 meaning Development of building projects. 2022-05-31 is the last time company accounts were filed.

Taking into consideration this particular enterprise's executives data, since March 2013 there have been two directors: Thomas M. and Anthony L..

Executives with significant control over the firm are: Anthony L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Thomas M.

Role: Director

Appointed: 15 March 2013

Latest update: 17 January 2024

Anthony L.

Role: Director

Appointed: 15 March 2013

Latest update: 17 January 2024

People with significant control

Anthony L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 15 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates March 15, 2024 (CS01)
filed on: 22nd, March 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies