About

Registered Number: 03321919
Date of Incorporation: 21/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 19 Y Waen Gwernaffield, Mold, Flintshire, CH7 5DP,

 

Having been setup in 1997, Bonar Telecoms & Computers Ltd are based in Mold, Flintshire, it's status at Companies House is "Active". The company has 3 directors listed as Bonar, Moira, Bonar, William Emlyn Brian, Bonar, Moira. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONAR, Moira 01 June 2016 - 1
BONAR, William Emlyn Brian 22 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BONAR, Moira 22 February 1997 04 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 21 February 2020
CH01 - Change of particulars for director 05 September 2019
TM02 - Termination of appointment of secretary 05 September 2019
CH01 - Change of particulars for director 05 September 2019
PSC04 - N/A 05 September 2019
PSC04 - N/A 05 September 2019
CH01 - Change of particulars for director 23 August 2019
PSC04 - N/A 23 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 27 February 2018
CH01 - Change of particulars for director 20 December 2017
AD01 - Change of registered office address 20 December 2017
AA01 - Change of accounting reference date 07 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 26 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 03 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 23 October 2001
225 - Change of Accounting Reference Date 19 March 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 20 February 1998
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.