About

Registered Number: 04586514
Date of Incorporation: 11/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ

 

Having been setup in 2002, Bonomi (UK) Ltd are based in Nuneaton, Warwickshire, it's status is listed as "Active". The current directors of this business are listed as Bonomi, Aldo, Farnham, Adrian Charles, Hill, Jason Leonard, Clear, Gillian Mary in the Companies House registry. We do not know the number of employees at Bonomi (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONOMI, Aldo 10 December 2002 - 1
FARNHAM, Adrian Charles 14 March 2019 - 1
HILL, Jason Leonard 05 December 2002 - 1
CLEAR, Gillian Mary 13 November 2002 05 December 2002 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 March 2019
AP01 - Appointment of director 19 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 20 April 2011
RESOLUTIONS - N/A 29 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 08 September 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 April 2004
SA - Shares agreement 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
SA - Shares agreement 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 28 October 2003
225 - Change of Accounting Reference Date 28 September 2003
225 - Change of Accounting Reference Date 02 September 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
CERTNM - Change of name certificate 06 January 2003
395 - Particulars of a mortgage or charge 23 December 2002
225 - Change of Accounting Reference Date 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
CERTNM - Change of name certificate 02 December 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.