Company NameBonnett Security Systems Ltd
DirectorMichael James Bonnett
Company StatusActive
Company Number04492093
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Michael James Bonnett
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMrs Christine Bonnett
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone01709 544396
Telephone regionRotherham

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Michael James Bonnett
100.00%
Ordinary

Financials

Year2014
Net Worth£10,981
Cash£11,147
Current Liabilities£4,971

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages)
2 August 2019Director's details changed for Mr Michael James Bonnett on 22 July 2019 (2 pages)
2 August 2019Secretary's details changed for Mrs Christine Bonnett on 22 July 2019 (1 page)
2 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 September 2011Registered office address changed from 77 Northfield Lane Wickersley Rotherham Yorkshire S66 2JA on 27 September 2011 (1 page)
27 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Michael James Bonnett on 24 July 2010 (2 pages)
27 September 2011Registered office address changed from 77 Northfield Lane Wickersley Rotherham Yorkshire S66 2JA on 27 September 2011 (1 page)
27 September 2011Director's details changed for Michael James Bonnett on 24 July 2010 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 September 2010Annual return made up to 23 July 2009 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 September 2010Annual return made up to 23 July 2009 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 September 2010Annual return made up to 23 July 2010 (9 pages)
29 September 2010Annual return made up to 23 July 2010 (9 pages)
23 September 2010Administrative restoration application (4 pages)
23 September 2010Administrative restoration application (4 pages)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 March 2009Return made up to 23/07/08; full list of members (9 pages)
26 March 2009Return made up to 23/07/08; full list of members (9 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 23/07/07; no change of members (4 pages)
19 February 2009Return made up to 23/07/07; no change of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 November 2006Return made up to 23/07/06; full list of members (6 pages)
2 November 2006Return made up to 23/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 September 2005Return made up to 23/07/05; full list of members (6 pages)
27 September 2005Return made up to 23/07/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 September 2004Return made up to 23/07/04; full list of members (6 pages)
14 September 2004Return made up to 23/07/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 October 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(6 pages)
16 October 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(6 pages)
28 August 2002Registered office changed on 28/08/02 from: 51 clarkegrove road, sheffield, S10 2NH (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 51 clarkegrove road, sheffield, S10 2NH (2 pages)
28 August 2002New director appointed (2 pages)
23 July 2002Incorporation (16 pages)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (16 pages)