BONITEK LTD

Register to unlock more data on OkredoRegister

BONITEK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08832659

Incorporation date

06/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2014)
dot icon29/09/2025
Registered office address changed from Unit 4 Madison Court George Mann Road Leeds LS10 1DX to Brooklands Court Phase 2 Office 9 Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-09-29
dot icon18/04/2025
Liquidators' statement of receipts and payments to 2025-02-22
dot icon30/04/2024
Liquidators' statement of receipts and payments to 2024-02-22
dot icon26/10/2023
Termination of appointment of Ragavendra Raajeswaran as a director on 2023-07-06
dot icon25/10/2023
Termination of appointment of Balaji Ramaswamy Thangaraj as a director on 2023-07-06
dot icon04/05/2023
Liquidators' statement of receipts and payments to 2023-02-22
dot icon14/09/2022
Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-14
dot icon15/03/2022
Appointment of a voluntary liquidator
dot icon15/03/2022
Resolutions
dot icon15/03/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 22a Main Street Garforth Leeds LS25 1AA on 2022-03-15
dot icon15/03/2022
Statement of affairs
dot icon20/02/2021
Voluntary strike-off action has been suspended
dot icon09/02/2021
First Gazette notice for voluntary strike-off
dot icon29/01/2021
Application to strike the company off the register
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon04/02/2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2020-02-04
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon05/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/08/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon22/05/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon23/01/2017
Registered office address changed from 2 Greenwood Avenue Sheffield S9 4HA England to 27 Old Gloucester Street London WC1N 3AX on 2017-01-23
dot icon21/12/2016
Director's details changed for Mr Balaji Ramaswamy Thangaraj on 2016-12-20
dot icon20/12/2016
Director's details changed for Mr Balaji Ramasamy Thangaraj on 2016-12-20
dot icon20/12/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/10/2016
Director's details changed for Mr Balaji Ramasamy Thangaraj on 2016-10-12
dot icon12/10/2016
Director's details changed for Mr Ragavendra Raajeswaran on 2016-10-12
dot icon04/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon16/12/2015
Registered office address changed from 47 Vincent Road Sheffield S7 1BW to 2 Greenwood Avenue Sheffield S9 4HA on 2015-12-16
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Director's details changed for Mr Ragavendra Raajeswaran on 2014-10-13
dot icon13/01/2015
Director's details changed for Balaji Ramasamy Thangaraj on 2014-10-13
dot icon13/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon13/10/2014
Registered office address changed from 31 Vincent Road Sheffield S71BW England to 47 Vincent Road Sheffield S7 1BW on 2014-10-13
dot icon13/10/2014
Registered office address changed from 47 Vincent Road Sheffield S7 1BW. United Kingdom to 47 Vincent Road Sheffield S7 1BW on 2014-10-13
dot icon28/08/2014
Termination of appointment of Pradeep Chandramohan as a director on 2014-08-26
dot icon12/08/2014
Director's details changed for Balaji Ramasamy Thangaraj on 2014-08-12
dot icon12/08/2014
Director's details changed for Mr Ragavendra Raajeswaran on 2014-08-12
dot icon12/08/2014
Director's details changed for Mr Pradeep Chandramohan on 2014-08-12
dot icon12/08/2014
Registered office address changed from 24 Parker Street Watford Hertfordshire WD24 5EZ England to 31 Vincent Road Sheffield S71BW on 2014-08-12
dot icon08/08/2014
Appointment of Mr Pradeep Chandramohan as a director on 2014-03-01
dot icon06/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
01/07/2021
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
dot iconNext due on
31/01/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raajeswaran, Ragavendra
Director
06/01/2014 - 06/07/2023
5
Thangaraj, Balaji Ramaswamy
Director
06/01/2014 - 06/07/2023
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONITEK LTD

BONITEK LTD is an(a) Liquidation company incorporated on 06/01/2014 with the registered office located at Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL. There is currently no 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 BONITEK LTD?

toggle

BONITEK LTD is currently Liquidation. It was registered on 06/01/2014 .

Where is BONITEK LTD located?

toggle

BONITEK LTD is registered at Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL.

What does BONITEK LTD do?

toggle

BONITEK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BONITEK LTD?

toggle

The latest filing was on 29/09/2025: Registered office address changed from Unit 4 Madison Court George Mann Road Leeds LS10 1DX to Brooklands Court Phase 2 Office 9 Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-09-29.