F.BONSER & SONS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 4QT
Company number 00777727
Status Active
Incorporation Date 17 October 1963
Company Type Private Limited Company
Address UNIT 3 BLAKENHALL TRADING ESTATE, MOORFIELD ROAD UPPER VILLIERS STREET, WOLVERHAMPTON, WV2 4QT
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 4,000 . The most likely internet sites of F.BONSER & SONS LIMITED are www.fbonsersons.co.uk, and www.f-bonser-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. F Bonser Sons Limited is a Private Limited Company. The company registration number is 00777727. F Bonser Sons Limited has been working since 17 October 1963. The present status of the company is Active. The registered address of F Bonser Sons Limited is Unit 3 Blakenhall Trading Estate Moorfield Road Upper Villiers Street Wolverhampton Wv2 4qt. . BRADSHAW, Ruth is a Secretary of the company. BONSER, Mark Edward is a Director of the company. BONSER, Paul Frederick is a Director of the company. Secretary BONSER, Frederick Anthony has been resigned. Director BONSER, David Thomas has been resigned. Director BONSER, Fred has been resigned. Director BONSER, Frederick Anthony has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


Current Directors

Secretary
BRADSHAW, Ruth
Appointed Date: 25 January 2008

Director
BONSER, Mark Edward
Appointed Date: 25 January 2008
58 years old

Director
BONSER, Paul Frederick
Appointed Date: 25 January 2008
58 years old

Resigned Directors

Secretary
BONSER, Frederick Anthony
Resigned: 25 January 2008

Director
BONSER, David Thomas
Resigned: 25 January 2008
86 years old

Director
BONSER, Fred
Resigned: 19 February 2008
113 years old

Director
BONSER, Frederick Anthony
Resigned: 25 January 2008
90 years old

Persons With Significant Control

Mr Paul Frederick Bonser
Notified on: 10 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.BONSER & SONS LIMITED Events

14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
17 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,000

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,000

...
... and 66 more events
15 Aug 1987
Accounts for a small company made up to 31 December 1986

15 Aug 1987
Return made up to 14/07/87; full list of members

08 Jan 1987
Accounts for a small company made up to 31 December 1985

08 Jan 1987
Return made up to 30/06/86; full list of members

17 Oct 1963
Certificate of incorporation

F.BONSER & SONS LIMITED Charges

18 December 1978
Legal mortgage
Delivered: 27 December 1978
Status: Satisfied on 6 June 2008
Persons entitled: Midland Bank LTD
Description: F/H unit 47, blakenhall industrial estate, upper villiers…