BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03635315

Incorporation date

21/09/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

14 Victoria Square, Droitwich WR9 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1998)
dot icon30/10/2025
Cessation of Nigel Edward Hurdiss as a person with significant control on 2025-10-30
dot icon30/10/2025
Termination of appointment of Nigel Edward Hurdiss as a director on 2025-10-30
dot icon30/10/2025
Termination of appointment of Diane Michelle Hurdiss as a secretary on 2025-10-30
dot icon30/10/2025
Appointment of Mr Dean Shuck as a director on 2025-10-30
dot icon30/10/2025
Registered office address changed from Unit 16 Canal Side Lowesmoor Wharf Worcester Worcestershire WR1 2RS England to 14 Victoria Square Droitwich WR9 8DS on 2025-10-30
dot icon30/10/2025
Current accounting period shortened from 2026-09-30 to 2026-03-31
dot icon30/10/2025
Notification of Worcester Ceilings Limited as a person with significant control on 2025-10-30
dot icon29/10/2025
Satisfaction of charge 1 in full
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon21/05/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon28/04/2025
Change of details for Mr Nigel Edward Hurdiss as a person with significant control on 2017-10-01
dot icon28/04/2025
Change of details for Mr Nigel Edward Hurdiss as a person with significant control on 2017-10-01
dot icon28/04/2025
Change of details for Mr Nigel Edward Hurdiss as a person with significant control on 2022-09-30
dot icon25/04/2025
Cessation of Diane Michelle Hurdiss as a person with significant control on 2022-09-30
dot icon09/10/2024
Registered office address changed from Unit 2C Derwent Close Worcester Worcestershire WR4 9TY England to Unit 16 Canal Side Lowesmoor Wharf Worcester Worcestershire WR1 2RS on 2024-10-09
dot icon09/10/2024
Director's details changed for Mr Nigel Edward Hurdiss on 2024-10-09
dot icon09/10/2024
Secretary's details changed for Diane Michelle Hurdiss on 2024-10-09
dot icon09/10/2024
Change of details for Mr Nigel Edward Hurdiss as a person with significant control on 2024-10-09
dot icon09/10/2024
Change of details for Mrs Diane Michelle Hurdiss as a person with significant control on 2024-10-09
dot icon27/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon03/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon28/11/2023
Change of details for Mrs Diane Michelle Hurdiss as a person with significant control on 2023-11-27
dot icon27/11/2023
Director's details changed for Mr Nigel Edward Hurdiss on 2023-11-27
dot icon27/11/2023
Secretary's details changed for Diane Michelle Hurdiss on 2023-11-27
dot icon27/11/2023
Change of details for Mrs Diane Michelle Hurdiss as a person with significant control on 2023-11-27
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon19/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon16/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon25/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-09-21 with updates
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon25/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon25/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon25/09/2017
Registered office address changed from Unit 3B Shrub Hill Industrial Estate Worcester WR4 9EL to Unit 2C Derwent Close Worcester Worcestershire WR4 9TY on 2017-09-25
dot icon04/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon16/10/2014
Secretary's details changed for Diane Michelle Stafford on 2014-10-01
dot icon26/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/12/2011
Register inspection address has been changed
dot icon20/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon19/10/2010
Director's details changed for Nigel Edward Hurdiss on 2010-09-21
dot icon02/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon06/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 21/09/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from unit 17GB shrub hill industrial estate, shrub hill road worcester WR4 9EL
dot icon04/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 21/09/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 21/09/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/10/2005
Return made up to 21/09/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/09/2004
Return made up to 21/09/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/03/2004
Director resigned
dot icon23/09/2003
Return made up to 21/09/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/10/2002
Return made up to 21/09/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/09/2001
Return made up to 21/09/01; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon18/09/2000
Return made up to 21/09/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-09-30
dot icon14/01/2000
Particulars of mortgage/charge
dot icon29/09/1999
Return made up to 21/09/99; full list of members
dot icon02/12/1998
Registered office changed on 02/12/98 from: 9 malvern road worcester WR2 4LE
dot icon30/11/1998
Ad 21/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/1998
New director appointed
dot icon02/10/1998
New director appointed
dot icon02/10/1998
New secretary appointed
dot icon02/10/1998
Director resigned
dot icon02/10/1998
Secretary resigned
dot icon02/10/1998
Registered office changed on 02/10/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon21/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+52.09 % *

* during past year

Cash in Bank

£116,834.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
101.68K
-
0.00
76.82K
-
2022
7
114.30K
-
0.00
116.83K
-
2022
7
114.30K
-
0.00
116.83K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

114.30K £Ascended12.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.83K £Ascended52.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shuck, Dean
Director
30/10/2025 - Present
3
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
20/09/1998 - 20/09/1998
4893
Mr Nigel Edward Hurdiss
Director
21/09/1998 - 30/10/2025
-
Key Legal Services (Nominees) Limited
Nominee Director
20/09/1998 - 20/09/1998
4782
Hurdiss, Diane Michelle
Secretary
21/09/1998 - 30/10/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED

BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 21/09/1998 with the registered office located at 14 Victoria Square, Droitwich WR9 8DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED?

toggle

BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 21/09/1998 .

Where is BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED located?

toggle

BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED is registered at 14 Victoria Square, Droitwich WR9 8DS.

What does BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED do?

toggle

BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED have?

toggle

BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED had 7 employees in 2022.

What is the latest filing for BON AIR MECHANICAL & ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 30/10/2025: Cessation of Nigel Edward Hurdiss as a person with significant control on 2025-10-30.