BONSERS RESTORATION LIMITED

Register to unlock more data on OkredoRegister

BONSERS RESTORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993168

Incorporation date

09/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

No 2 Tractor Barn Hall Farm Yard, Main Street, Kirklington, Newark NG22 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2023
Satisfaction of charge 059931680001 in full
dot icon16/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon11/05/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon11/05/2023
Appointment of Mr Richard Hill as a director on 2023-05-01
dot icon11/05/2023
Notification of Richard Hill as a person with significant control on 2023-05-01
dot icon11/05/2023
Change of details for Mrs Joanne Louise Hill as a person with significant control on 2023-05-01
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon15/02/2021
Micro company accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon13/05/2020
Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH to No 2 Tractor Barn Hall Farm Yard, Main Street Kirklington Newark NG22 8NN on 2020-05-13
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon26/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/07/2018
Registration of charge 059931680001, created on 2018-07-27
dot icon22/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon16/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon17/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon11/11/2009
Director's details changed for Joanne Louise Hill on 2009-11-09
dot icon06/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/11/2008
Return made up to 09/11/08; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/11/2007
Return made up to 09/11/07; full list of members
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon19/12/2006
New secretary appointed
dot icon15/11/2006
Registered office changed on 15/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Secretary resigned
dot icon09/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
184.44K
-
0.00
-
-
2022
0
539.81K
-
0.00
-
-
2022
0
539.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

539.81K £Ascended192.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Richard
Director
01/05/2023 - Present
3
QA REGISTRARS LIMITED
Nominee Secretary
09/11/2006 - 09/11/2006
9026
QA NOMINEES LIMITED
Nominee Director
09/11/2006 - 09/11/2006
8850
Hill, Joanne Louise
Director
01/12/2006 - Present
5
Combellack, Victoria Elizabeth
Secretary
01/12/2006 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONSERS RESTORATION LIMITED

BONSERS RESTORATION LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at No 2 Tractor Barn Hall Farm Yard, Main Street, Kirklington, Newark NG22 8NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BONSERS RESTORATION LIMITED?

toggle

BONSERS RESTORATION LIMITED is currently Active. It was registered on 09/11/2006 .

Where is BONSERS RESTORATION LIMITED located?

toggle

BONSERS RESTORATION LIMITED is registered at No 2 Tractor Barn Hall Farm Yard, Main Street, Kirklington, Newark NG22 8NN.

What does BONSERS RESTORATION LIMITED do?

toggle

BONSERS RESTORATION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BONSERS RESTORATION LIMITED?

toggle

The latest filing was on 04/09/2025: Micro company accounts made up to 2024-12-31.