BONUSCOVER LIMITED

Register to unlock more data on OkredoRegister

BONUSCOVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02859824

Incorporation date

06/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

27a Green Lane Green Lane, Northwood HA6 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1993)
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/04/2025
Previous accounting period shortened from 2024-07-30 to 2024-07-29
dot icon12/11/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon25/04/2024
Previous accounting period extended from 2023-07-26 to 2023-07-31
dot icon29/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/04/2023
Previous accounting period shortened from 2022-07-27 to 2022-07-26
dot icon30/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/04/2022
Previous accounting period shortened from 2021-07-28 to 2021-07-27
dot icon18/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/04/2021
Previous accounting period shortened from 2020-07-29 to 2020-07-28
dot icon20/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/04/2020
Previous accounting period shortened from 2019-07-30 to 2019-07-29
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon13/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon05/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/11/2016
Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Green Lane Northwood HA6 2PX on 2016-11-22
dot icon22/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Gerard Grealis as a director on 2015-03-17
dot icon07/04/2015
Registered office address changed from 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 42a the Broadway Joel Street Northwood Middlesex HA6 1PA on 2015-04-07
dot icon07/04/2015
Termination of appointment of Joan Mannion as a secretary on 2015-03-17
dot icon07/04/2015
Termination of appointment of John Mannion as a director on 2015-03-17
dot icon18/03/2015
Registration of charge 028598240004, created on 2015-03-17
dot icon29/12/2014
Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2014-12-29
dot icon25/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon20/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon14/07/2014
Satisfaction of charge 3 in full
dot icon03/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon21/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon23/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon12/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon22/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon20/11/2008
Return made up to 18/09/08; full list of members
dot icon20/11/2008
Secretary's change of particulars / joan mannion / 22/10/1993
dot icon20/11/2008
Director's change of particulars / john mannion / 22/10/1993
dot icon19/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon24/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/10/2007
Return made up to 18/09/07; no change of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/11/2006
Return made up to 18/09/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Accounting reference date shortened from 31/10/06 to 31/07/06
dot icon10/08/2006
Registered office changed on 10/08/06 from: 34 torrington gardens perivale, greenford middlesex UB6 7EN
dot icon27/09/2005
Return made up to 18/09/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/10/2004
Return made up to 18/09/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/10/2003
Return made up to 18/09/03; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/10/2002
Return made up to 06/10/02; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon13/11/2001
Return made up to 06/10/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon12/10/2000
Return made up to 06/10/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-10-31
dot icon19/10/1999
Return made up to 06/10/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-10-31
dot icon12/01/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Particulars of mortgage/charge
dot icon08/10/1998
Return made up to 06/10/98; no change of members
dot icon13/08/1998
Full accounts made up to 1997-10-31
dot icon07/10/1997
Return made up to 06/10/97; full list of members
dot icon03/09/1997
Full accounts made up to 1996-10-31
dot icon21/10/1996
Return made up to 06/10/96; no change of members
dot icon13/02/1996
Accounts for a dormant company made up to 1995-10-31
dot icon27/10/1995
Return made up to 06/10/95; no change of members
dot icon10/10/1995
Particulars of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon20/03/1995
Resolutions
dot icon20/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 06/10/94; full list of members
dot icon13/11/1993
Director resigned;new director appointed
dot icon13/11/1993
Registered office changed on 13/11/93 from: 2 baches street london N1 6UB
dot icon13/11/1993
Secretary resigned;new secretary appointed
dot icon06/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+105.68 % *

* during past year

Cash in Bank

£35,311.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
697.56K
-
0.00
17.17K
-
2022
1
752.14K
-
0.00
35.31K
-
2022
1
752.14K
-
0.00
35.31K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

752.14K £Ascended7.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.31K £Ascended105.68 % *

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
Grealis, Gerard
Director
17/03/2015 - Present
25
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/10/1993 - 21/10/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/10/1993 - 21/10/1993
43699
Mannion, John
Director
21/10/1993 - 16/03/2015
-
Mannion, Joan
Secretary
21/10/1993 - 16/03/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONUSCOVER LIMITED

BONUSCOVER LIMITED is an(a) Active company incorporated on 06/10/1993 with the registered office located at 27a Green Lane Green Lane, Northwood HA6 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BONUSCOVER LIMITED?

toggle

BONUSCOVER LIMITED is currently Active. It was registered on 06/10/1993 .

Where is BONUSCOVER LIMITED located?

toggle

BONUSCOVER LIMITED is registered at 27a Green Lane Green Lane, Northwood HA6 2PX.

What does BONUSCOVER LIMITED do?

toggle

BONUSCOVER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BONUSCOVER LIMITED have?

toggle

BONUSCOVER LIMITED had 1 employees in 2022.

What is the latest filing for BONUSCOVER LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-18 with no updates.