Company number 02401216
Status Active
Incorporation Date 5 July 1989
Company Type Private Limited Company
Address VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Graham Henry Ridley as a director on 8 September 2016; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of BONE BROS LIMITED are www.bonebros.co.uk, and www.bone-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Bone Bros Limited is a Private Limited Company.
The company registration number is 02401216. Bone Bros Limited has been working since 05 July 1989.
The present status of the company is Active. The registered address of Bone Bros Limited is Victoria House 26 Queen Victoria Street Reading Berkshire Rg1 1tg. . BONE, Dorothy Rose is a Secretary of the company. BONE RIDLEY, Joanne Catherine is a Director of the company. RIDLEY, Graham Henry is a Director of the company. Secretary BONE, Dorothy Rose has been resigned. Secretary BONE RIDLEY, Joanne Catherine has been resigned. Director BONE, Dorothy Rose has been resigned. Director BONE, Leonard Anthony George has been resigned. Director BONE, Ronald James has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Persons With Significant Control
BONE BROS LIMITED Events
14 Oct 2016
Appointment of Mr Graham Henry Ridley as a director on 8 September 2016
23 Sep 2016
Total exemption small company accounts made up to 31 January 2016
18 Aug 2016
Confirmation statement made on 5 July 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 31 January 2015
14 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
...
... and 64 more events
05 Feb 1991
Return made up to 31/12/90; full list of members
05 Feb 1991
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
05 Feb 1991
Accounts for a dormant company made up to 31 March 1990
17 November 1993
Debenture
Delivered: 20 November 1993
Status: Satisfied
on 14 July 2000
Persons entitled: Leonard Anthony George Bone
Description: Fixed charge over langley garden centre berkshire and a…
17 November 1993
Debenture
Delivered: 20 November 1993
Status: Satisfied
on 28 July 2000
Persons entitled: Joanne Catherine Bone
Description: Fixed charge over langley garden berkshire and a floating…
15 October 1993
Debenture
Delivered: 20 October 1993
Status: Satisfied
on 22 June 2000
Persons entitled: Leonard Anthony George Bonee
Description: Floating charge over the property k/a langley garden…