About

Registered Number: 00883368
Date of Incorporation: 12/07/1966 (57 years and 9 months ago)
Company Status: Active
Registered Address: Unit 12 Latham Close, Bredbury Industrial Park, Stockport, Cheshire, SK6 2SD

 

Bonut Engineering Ltd was registered on 12 July 1966 and are based in Stockport in Cheshire, it's status at Companies House is "Active". Bonut Engineering Ltd has 8 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DITCHFIELD, Angela Jane 16 June 2009 - 1
TRAVIS, Brian Thomas 16 June 2009 - 1
CHAPMAN, Roland 13 December 1993 04 July 1994 1
HAWKE, Robert James N/A 13 December 1993 1
REID, Michael John 04 July 1994 16 June 2009 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Avril 13 December 1993 04 July 1994 1
REID, Julie 04 July 1994 16 June 2009 1
WILDGOOSE, David John N/A 31 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 21 May 2020
CH03 - Change of particulars for secretary 21 May 2020
CH01 - Change of particulars for director 21 May 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 04 December 2017
PSC09 - N/A 15 August 2017
PSC02 - N/A 15 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 05 June 2015
CH03 - Change of particulars for secretary 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AP01 - Appointment of director 11 November 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 30 May 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD01 - Change of registered office address 18 December 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 20 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
RESOLUTIONS - N/A 24 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
128(4) - Notice of assignment of name or new name to any class of shares 22 December 2006
AA - Annual Accounts 22 December 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 16 July 2004
287 - Change in situation or address of Registered Office 24 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 20 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 18 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 03 August 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 01 August 1995
363s - Annual Return 28 July 1994
AUD - Auditor's letter of resignation 27 July 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
287 - Change in situation or address of Registered Office 06 July 1994
AA - Annual Accounts 29 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1994
287 - Change in situation or address of Registered Office 25 April 1994
288 - N/A 26 January 1994
288 - N/A 05 January 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 07 May 1993
363s - Annual Return 03 June 1992
AA - Annual Accounts 27 March 1992
AA - Annual Accounts 06 June 1991
363a - Annual Return 06 June 1991
363 - Annual Return 20 June 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 11 July 1989
AA - Annual Accounts 15 June 1989
363 - Annual Return 08 September 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 September 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 10 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 28 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.