BONIFACE ENGINEERING LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1RY

Company number 02183008
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address BDO LLP, YARE HOUSE, 62-64 THORPE ROAD, NORWICH, NR1 1RY
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of BONIFACE ENGINEERING LIMITED are www.bonifaceengineering.co.uk, and www.boniface-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Boniface Engineering Limited is a Private Limited Company. The company registration number is 02183008. Boniface Engineering Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of Boniface Engineering Limited is Bdo Llp Yare House 62 64 Thorpe Road Norwich Nr1 1ry. . MADONIA, Frank is a Secretary of the company. BADGLEY, Jeffrey Iisley is a Director of the company. BONIFACE, Michael John is a Director of the company. MISH, James Vincent is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Secretary BONIFACE, Carol Betty has been resigned. Secretary OTT, Keith Terry has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
MADONIA, Frank
Appointed Date: 10 April 1996

Director
BADGLEY, Jeffrey Iisley
Appointed Date: 10 April 1996
73 years old

Director

Director
MISH, James Vincent
Appointed Date: 10 April 1996
74 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 28 January 2003
Appointed Date: 23 June 1997

Secretary
BONIFACE, Carol Betty
Resigned: 10 April 1996

Secretary
OTT, Keith Terry
Resigned: 23 June 1997
Appointed Date: 10 April 1996

Persons With Significant Control

Mr Michael John Boniface
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Miller Industries Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BONIFACE ENGINEERING LIMITED Events

15 May 2017
Confirmation statement made on 29 April 2017 with updates
25 Jan 2017
Full accounts made up to 31 March 2016
24 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

27 Aug 2015
Full accounts made up to 31 March 2015
29 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

...
... and 86 more events
09 May 1988
Accounting reference date notified as 31/05

26 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1988
Registered office changed on 26/01/88 from: 124-128 city road london EC1V 2NJ

26 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1987
Incorporation

BONIFACE ENGINEERING LIMITED Charges

20 November 1998
Letter with endorsement
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: Breckland District Council
Description: £10,000.00 being the "the deposited sum" as defined in the…
12 July 1995
Mortgage
Delivered: 20 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 0.37 of an acre of f/h land and premises at howlett way…
5 July 1988
Single debenture
Delivered: 7 July 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…