Company Information for BONTAST LIMITED
NORFIELD NURSERY, SHEPHERDSGATE ROAD, TILNEY ALL SAINTS, NORFOLK, PE34 4RP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BONTAST LIMITED | |
Legal Registered Office | |
NORFIELD NURSERY SHEPHERDSGATE ROAD TILNEY ALL SAINTS NORFOLK PE34 4RP | |
Company Number | 09447014 | |
---|---|---|
Company ID Number | 09447014 | |
Date formed | 2015-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB207829789 |
Last Datalog update: | 2025-04-05 12:02:24 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BONTASTRONG, LLC | 1041 HUTTON HILL DRIVE MARION IA 52302 | Active | Company formed on the 2018-12-07 |
Officer | Role | Date Appointed |
---|---|---|
GILES ROGER COX |
||
SIMON NIGEL COX |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERICOTE PARK LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-25 | Active | |
BLACKDOWN GROWERS MARKETING LIMITED | Director | 2009-11-23 | CURRENT | 2009-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 31/07/24 TO 31/12/24 | ||
Change of details for Mrs Jacqueline Rose Cox as a person with significant control on 2025-02-01 | ||
Change of details for Mr Giles Roger Cox as a person with significant control on 2025-02-01 | ||
Director's details changed for Mr Giles Roger Cox on 2025-02-01 | ||
Director's details changed for Mrs Jacqueline Rose Cox on 2025-02-01 | ||
Director's details changed for Mr Giles Roger Cox on 2025-02-01 | ||
Change of details for Mrs Jacqueline Rose Cox as a person with significant control on 2025-02-01 | ||
Change of details for Mr Giles Roger Cox as a person with significant control on 2025-02-01 | ||
Director's details changed for Mrs Jacqueline Rose Cox on 2025-02-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share classes created/issued share capital increased/chairman authorised to sign documents 29/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share classes created/issued share capital increased/chairman authorised to sign documents 29/03/2023<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share classes created/issued share capital increased/chairman authorised to sign documents 29/03/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption | ||
29/03/23 STATEMENT OF CAPITAL GBP 4 | ||
Change of details for Mr Giles Roger Cox as a person with significant control on 2023-03-29 | ||
Change of details for Mrs Jacqueline Rose Cox as a person with significant control on 2023-03-29 | ||
Change of details for Mr Giles Roger Cox as a person with significant control on 2023-02-18 | ||
Change of details for Mrs Jacqueline Rose Cox as a person with significant control on 2023-02-18 | ||
DIRECTOR APPOINTED MRS JACQUELINE ROSE COX | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES | ||
Change of details for Mr Giles Roger Cox as a person with significant control on 2023-02-18 | ||
Change of details for Mrs Jacqueline Rose Cox as a person with significant control on 2023-02-18 | ||
Director's details changed for Mr Giles Roger Cox on 2023-02-18 | ||
Director's details changed for Mr Giles Roger Cox on 2023-02-10 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES | |
PSC04 | Change of details for Mr Giles Roger Cox as a person with significant control on 2021-08-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM North Fosse Farm the Fosse Way Leamington Spa Warwickshire CV33 9BQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES | |
PSC07 | CESSATION OF SIMON NIGEL COX AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ROSE COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NIGEL COX | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 19/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Giles Roger Cox on 2017-02-18 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/16 TO 31/07/16 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46610 - Wholesale of agricultural machinery, equipment and supplies
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONTAST LIMITED
The top companies supplying to UK government with the same SIC code (46610 - Wholesale of agricultural machinery, equipment and supplies) as BONTAST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |