BONUS ELECTRICAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BONUS ELECTRICAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01422329

Incorporation date

23/05/1979

Size

Group

Contacts

Registered address

Registered address

Unit 1 Kingswood Business Park, Connaught Road, Hull HU7 3APCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon30/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon27/11/2025
Cessation of Trevor Samuel Eric Boanas as a person with significant control on 2025-11-20
dot icon27/11/2025
Notification of Shaun Boanas as a person with significant control on 2025-11-20
dot icon28/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon23/01/2024
Termination of appointment of Rodney Jackson as a director on 2024-01-23
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/06/2023
Termination of appointment of Thomas Edward Gibson as a secretary on 2023-06-30
dot icon30/06/2023
Appointment of Mrs Jean Henriksen as a secretary on 2023-06-30
dot icon29/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/05/2022
Director's details changed for Mr Rodney Jackson on 2022-05-06
dot icon06/05/2022
Director's details changed for Mr Shaun Trevor Eric Boanas on 2022-05-06
dot icon06/05/2022
Director's details changed for Mrs Pamela Boanas on 2022-05-06
dot icon06/05/2022
Change of details for Mr Trevor Samuel Eric Boanas as a person with significant control on 2022-05-06
dot icon10/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/07/2021
Appointment of Mr Thomas Edward Gibson as a secretary on 2021-07-01
dot icon01/07/2021
Termination of appointment of Rodney Jackson as a secretary on 2021-06-30
dot icon01/07/2021
Registered office address changed from 18 Plane Tree Croft Leeds West Yorkshire LS17 8UQ to Unit 1 Kingswood Business Park Connaught Road Hull HU7 3AP on 2021-07-01
dot icon10/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/02/2020
Group of companies' accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/08/2018
Appointment of Mrs Pamela Boanas as a director on 2018-08-16
dot icon31/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/09/2016
Appointment of Mr Rodney Jackson as a secretary on 2016-09-26
dot icon26/09/2016
Termination of appointment of David Parker as a secretary on 2016-09-26
dot icon25/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Director's details changed for Shaun Trevor Eric Boanas on 2015-11-25
dot icon24/02/2015
Group of companies' accounts made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/04/2013
Appointment of Mr David Parker as a secretary
dot icon23/04/2013
Termination of appointment of John Green as a secretary
dot icon13/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon08/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/02/2012
Group of companies' accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/12/2011
Appointment of Mr Trevor Samuel Eric Boanas as a director
dot icon25/03/2011
Group of companies' accounts made up to 2010-06-27
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/04/2010
Termination of appointment of Lisa Rhoades as a director
dot icon23/02/2010
Group of companies' accounts made up to 2009-06-28
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Shaun Trevor Eric Boanas on 2010-01-27
dot icon27/01/2010
Director's details changed for Lisa Jayne Rhoades on 2010-01-27
dot icon23/06/2009
Auditor's resignation
dot icon02/03/2009
Group of companies' accounts made up to 2008-06-29
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon06/03/2008
Group of companies' accounts made up to 2007-07-01
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon02/06/2007
Secretary resigned;director resigned
dot icon02/06/2007
New secretary appointed
dot icon13/04/2007
Group of companies' accounts made up to 2006-07-02
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon13/04/2006
Group of companies' accounts made up to 2005-07-03
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon24/02/2005
Group of companies' accounts made up to 2004-06-27
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon27/09/2004
Memorandum and Articles of Association
dot icon23/09/2004
Certificate of change of name
dot icon07/05/2004
Group of companies' accounts made up to 2003-06-29
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon16/08/2003
Particulars of mortgage/charge
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon02/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon28/01/2002
Group of companies' accounts made up to 2001-07-01
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon09/07/2001
Resolutions
dot icon05/04/2001
Full group accounts made up to 2000-07-02
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon16/12/2000
Particulars of mortgage/charge
dot icon16/04/2000
Full group accounts made up to 1999-06-27
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon10/12/1999
Particulars of mortgage/charge
dot icon10/12/1999
Particulars of mortgage/charge
dot icon12/04/1999
Full group accounts made up to 1998-06-28
dot icon16/02/1999
Director resigned
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon16/04/1998
Full group accounts made up to 1997-06-29
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon17/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
Particulars of mortgage/charge
dot icon23/06/1997
Director resigned
dot icon12/05/1997
Memorandum and Articles of Association
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
£ nc 100/1333434 29/04/97
dot icon15/04/1997
Accounts made up to 1996-06-30
dot icon16/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon18/02/1996
Accounts made up to 1995-07-02
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon24/11/1995
Particulars of mortgage/charge
dot icon10/11/1995
Memorandum and Articles of Association
dot icon10/11/1995
Resolutions
dot icon12/01/1995
Particulars of mortgage/charge
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-07-03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Registered office changed on 14/06/94 from: P.O.box 105. 10-20 blackfriar gate, hull HU1 1UR
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon10/01/1994
Full group accounts made up to 1993-06-27
dot icon14/04/1993
Full group accounts made up to 1992-06-28
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon08/07/1992
Particulars of mortgage/charge
dot icon08/07/1992
Particulars of mortgage/charge
dot icon08/07/1992
Particulars of mortgage/charge
dot icon08/07/1992
Particulars of mortgage/charge
dot icon17/06/1992
Full group accounts made up to 1991-06-30
dot icon18/03/1992
Memorandum and Articles of Association
dot icon18/02/1992
Resolutions
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon25/11/1991
Statement of affairs
dot icon25/11/1991
Ad 19/11/90--------- £ si 98@1
dot icon27/06/1991
Accounts made up to 1990-06-30
dot icon27/06/1991
Return made up to 31/12/90; full list of members
dot icon19/03/1991
Full group accounts made up to 1989-06-30
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Ad 19/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon26/11/1990
Notice of resolution removing auditor
dot icon14/11/1990
Registered office changed on 14/11/90 from: blackfriars house blackfriargate hull n humberside HU1 1UP
dot icon22/10/1990
Secretary resigned;new secretary appointed
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon10/07/1989
Accounts made up to 1988-06-30
dot icon10/04/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1988
Accounts made up to 1987-06-30
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon05/08/1987
Accounts made up to 1986-06-30
dot icon05/08/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon14 *

* during past year

Number of employees

123
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.26M
-
0.00
494.60K
-
2022
109
3.10M
-
0.00
-
-
2023
123
2.88M
-
0.00
-
-
2023
123
2.88M
-
0.00
-
-

Employees

2023

Employees

123 Ascended13 % *

Net Assets(GBP)

2.88M £Descended-7.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rodney Jackson
Director
01/01/1997 - 23/01/2024
43
Boanas, Trevor Samuel Eric
Director
05/12/2011 - Present
32
Rhoades, Lisa Jayne
Director
01/04/1994 - 01/02/2010
2
Boanas, Shaun Trevor Eric
Director
01/04/1994 - Present
27
Jagger, Robert Wilfred
Director
01/01/1997 - 30/04/2007
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BONUS ELECTRICAL GROUP LIMITED

BONUS ELECTRICAL GROUP LIMITED is an(a) Active company incorporated on 23/05/1979 with the registered office located at Unit 1 Kingswood Business Park, Connaught Road, Hull HU7 3AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 123 according to last financial statements.

Frequently Asked Questions

What is the current status of BONUS ELECTRICAL GROUP LIMITED?

toggle

BONUS ELECTRICAL GROUP LIMITED is currently Active. It was registered on 23/05/1979 .

Where is BONUS ELECTRICAL GROUP LIMITED located?

toggle

BONUS ELECTRICAL GROUP LIMITED is registered at Unit 1 Kingswood Business Park, Connaught Road, Hull HU7 3AP.

What does BONUS ELECTRICAL GROUP LIMITED do?

toggle

BONUS ELECTRICAL GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BONUS ELECTRICAL GROUP LIMITED have?

toggle

BONUS ELECTRICAL GROUP LIMITED had 123 employees in 2023.

What is the latest filing for BONUS ELECTRICAL GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Group of companies' accounts made up to 2025-06-30.