BONIFACE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BONIFACE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02183008

Incorporation date

23/10/1987

Size

Full

Contacts

Registered address

Registered address

42 Howlett Way, Fison Way Industrial Estate, Thetford, Norfolk IP24 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1987)
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon31/10/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon16/10/2024
Full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon12/09/2023
Full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon19/10/2022
Full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon12/04/2021
Registered office address changed from C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY to 42 Howlett Way Fison Way Industrial Estate Thetford Norfolk IP24 1HZ on 2021-04-12
dot icon01/04/2021
Full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon10/05/2018
Termination of appointment of James Vincent Mish as a director on 2016-12-31
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon25/01/2017
Full accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon11/05/2015
Registered office address changed from Cedar House 105 Carrow Road Norwich NR1 1HP to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY on 2015-05-11
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon01/11/2013
Full accounts made up to 2013-03-31
dot icon02/09/2013
Director's details changed for Mr Michael John Boniface on 2013-08-30
dot icon12/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon13/05/2013
Auditor's resignation
dot icon02/05/2013
Auditor's resignation
dot icon14/11/2012
Full accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon06/05/2010
Director's details changed for Jeffrey Iisley Badgley on 2009-10-02
dot icon06/05/2010
Director's details changed for James Vincent Mish on 2009-10-02
dot icon09/11/2009
Full accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 29/04/09; full list of members
dot icon17/11/2008
Full accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 29/04/08; full list of members
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 29/04/07; no change of members
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 29/04/06; full list of members
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 29/04/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 29/04/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 29/04/03; full list of members
dot icon13/02/2003
Secretary resigned
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 29/04/02; full list of members
dot icon05/02/2002
Full accounts made up to 2001-03-31
dot icon31/05/2001
Return made up to 29/04/01; full list of members
dot icon30/05/2001
Registered office changed on 30/05/01 from: 9 cheapside london EC2V 6AD
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon09/06/2000
Return made up to 29/04/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon20/05/1999
Return made up to 29/04/99; no change of members
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon05/02/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon05/02/1999
Full accounts made up to 1998-08-31
dot icon25/11/1998
Particulars of mortgage/charge
dot icon01/06/1998
Full accounts made up to 1997-08-31
dot icon20/05/1998
Return made up to 29/04/98; full list of members
dot icon10/12/1997
Accounting reference date extended from 31/03/97 to 31/08/97
dot icon25/07/1997
Accounts for a small company made up to 1996-08-31
dot icon27/06/1997
New secretary appointed
dot icon27/06/1997
Secretary resigned
dot icon27/06/1997
Registered office changed on 27/06/97 from: 4TH floor 68 pall mall london SW1Y 5ES
dot icon06/05/1997
Return made up to 29/04/97; no change of members
dot icon06/05/1997
Return made up to 29/04/96; full list of members
dot icon01/04/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon27/06/1996
New secretary appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New secretary appointed
dot icon21/05/1996
New director appointed
dot icon08/05/1996
Secretary resigned
dot icon23/04/1996
Registered office changed on 23/04/96 from: howlett way thetford norfolk IP24 1HZ
dot icon20/07/1995
Particulars of mortgage/charge
dot icon04/07/1995
Return made up to 29/04/95; full list of members
dot icon14/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 29/04/94; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-08-31
dot icon21/12/1993
Return made up to 29/04/93; no change of members
dot icon28/05/1993
Accounts for a small company made up to 1992-08-31
dot icon16/11/1992
Return made up to 29/04/92; full list of members
dot icon08/07/1992
Accounts for a small company made up to 1991-08-31
dot icon09/08/1991
Accounts for a small company made up to 1990-08-31
dot icon31/07/1991
Accounts for a small company made up to 1989-08-31
dot icon31/07/1991
Return made up to 26/04/91; no change of members
dot icon31/07/1991
Return made up to 31/12/90; no change of members
dot icon17/09/1990
Director resigned
dot icon30/05/1990
Accounts for a small company made up to 1988-08-31
dot icon09/02/1990
Return made up to 31/12/88; full list of members
dot icon09/02/1990
Return made up to 29/04/89; full list of members
dot icon19/07/1988
Statement of affairs
dot icon08/07/1988
Accounting reference date extended from 31/05 to 31/08
dot icon07/07/1988
Particulars of mortgage/charge
dot icon03/06/1988
New director appointed
dot icon03/06/1988
Wd 26/05/88 ad 20/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1988
Certificate of change of name
dot icon09/05/1988
Accounting reference date notified as 31/05
dot icon26/01/1988
Resolutions
dot icon26/01/1988
Registered office changed on 26/01/88 from: 124-128 city road london EC1V 2NJ
dot icon26/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madonia, Frank
Secretary
10/04/1996 - Present
1
Badgley, Jeffrey Iisley
Director
10/04/1996 - Present
-
Mish, James Vincent
Director
10/04/1996 - 31/12/2016
-
Ott, Keith Terry
Secretary
10/04/1996 - 23/06/1997
16
ALNERY INCORPORATIONS NO.1 LIMITED
Corporate Secretary
23/06/1997 - 28/01/2003
138

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONIFACE ENGINEERING LIMITED

BONIFACE ENGINEERING LIMITED is an(a) Active company incorporated on 23/10/1987 with the registered office located at 42 Howlett Way, Fison Way Industrial Estate, Thetford, Norfolk IP24 1HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONIFACE ENGINEERING LIMITED?

toggle

BONIFACE ENGINEERING LIMITED is currently Active. It was registered on 23/10/1987 .

Where is BONIFACE ENGINEERING LIMITED located?

toggle

BONIFACE ENGINEERING LIMITED is registered at 42 Howlett Way, Fison Way Industrial Estate, Thetford, Norfolk IP24 1HZ.

What does BONIFACE ENGINEERING LIMITED do?

toggle

BONIFACE ENGINEERING LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for BONIFACE ENGINEERING LIMITED?

toggle

The latest filing was on 09/06/2025: Full accounts made up to 2024-12-31.