BONUS ELECTRICAL GROUP LIMITED
WEST YORKSHIRE TILLNOTE LIMITED

Hellopages » West Yorkshire » Leeds » LS17 8UQ

Company number 01422329
Status Active
Incorporation Date 23 May 1979
Company Type Private Limited Company
Address 18 PLANE TREE CROFT, LEEDS, WEST YORKSHIRE, LS17 8UQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Rodney Jackson as a secretary on 26 September 2016. The most likely internet sites of BONUS ELECTRICAL GROUP LIMITED are www.bonuselectricalgroup.co.uk, and www.bonus-electrical-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Garforth Rail Station is 6.9 miles; to Pannal Rail Station is 7.2 miles; to Starbeck Rail Station is 10.1 miles; to Batley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonus Electrical Group Limited is a Private Limited Company. The company registration number is 01422329. Bonus Electrical Group Limited has been working since 23 May 1979. The present status of the company is Active. The registered address of Bonus Electrical Group Limited is 18 Plane Tree Croft Leeds West Yorkshire Ls17 8uq. . JACKSON, Rodney is a Secretary of the company. BOANAS, Shaun Trevor Eric is a Director of the company. BOANAS, Trevor Samuel Eric is a Director of the company. JACKSON, Rodney is a Director of the company. Secretary GREEN, John Howard has been resigned. Secretary JAGGER, Robert Wilfred has been resigned. Secretary PARKER, David has been resigned. Director BOANAS, Pamela has been resigned. Director BOANAS, Trevor Samuel Eric has been resigned. Director JAGGER, Robert Wilfred has been resigned. Director RHOADES, Lisa Jayne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JACKSON, Rodney
Appointed Date: 26 September 2016

Director
BOANAS, Shaun Trevor Eric
Appointed Date: 01 April 1994
55 years old

Director
BOANAS, Trevor Samuel Eric
Appointed Date: 05 December 2011
78 years old

Director
JACKSON, Rodney
Appointed Date: 01 January 1997
70 years old

Resigned Directors

Secretary
GREEN, John Howard
Resigned: 23 April 2013
Appointed Date: 01 May 2007

Secretary
JAGGER, Robert Wilfred
Resigned: 30 April 2007

Secretary
PARKER, David
Resigned: 26 September 2016
Appointed Date: 23 April 2013

Director
BOANAS, Pamela
Resigned: 31 December 1998
78 years old

Director
BOANAS, Trevor Samuel Eric
Resigned: 31 May 1997
78 years old

Director
JAGGER, Robert Wilfred
Resigned: 30 April 2007
Appointed Date: 01 January 1997
81 years old

Director
RHOADES, Lisa Jayne
Resigned: 01 February 2010
Appointed Date: 01 April 1994
57 years old

Persons With Significant Control

Mr Trevor Samuel Eric Boanas
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BONUS ELECTRICAL GROUP LIMITED Events

06 Feb 2017
Group of companies' accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Appointment of Mr Rodney Jackson as a secretary on 26 September 2016
26 Sep 2016
Termination of appointment of David Parker as a secretary on 26 September 2016
25 Feb 2016
Group of companies' accounts made up to 30 June 2015
...
... and 105 more events
10 Apr 1989
Return made up to 31/12/88; full list of members

03 May 1988
Accounts made up to 30 June 1987

03 May 1988
Return made up to 31/12/87; full list of members

05 Aug 1987
Accounts made up to 30 June 1986

05 Aug 1987
Return made up to 31/12/86; full list of members

BONUS ELECTRICAL GROUP LIMITED Charges

14 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of blackfriargate kingston upon hull…
14 December 2000
Legal mortgage
Delivered: 16 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the east side of tower street also…
2 December 1999
Legal mortgage
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings lying to the north of…
1 December 1999
Legal mortgage
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 10 ladbroke park millers road warwick…
11 July 1997
Legal mortgage
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as land on the east side of…
29 June 1997
Legal mortgage
Delivered: 8 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the south of york lane willerby…
14 November 1995
Legal mortgage
Delivered: 24 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2.62 acres of land at tower street, hull…
3 January 1995
Legal mortgage
Delivered: 12 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5 selby business park bawtry road…
30 June 1992
Confirmatory charge
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a warehouse and office on the north side of…
30 June 1992
Confirmatory charge
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a warehouse and office 10/20…
30 June 1992
Legal mortgage
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 43 flaxley road selby and/or the proceeds…
30 June 1992
Mortgage debenture
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1983
Legal mortgage
Delivered: 19 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 0.86 acre of land on the north east…
5 February 1982
Legal charge
Delivered: 19 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & premises on the north side of maddrell street, &…
18 December 1979
Mortgage
Delivered: 3 January 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H nos. 10/20 blackfriargate kingston upon hull humberside.