Company NameBon Fencing Limited
DirectorsLoretta Geraldine Stevens and Terry Stevens
Company StatusActive
Company Number04485365
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Loretta Geraldine Stevens
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bardenville Road
Canvey Island
Essex
SS8 8LN
Director NameMr Terry Stevens
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bardenville Road
Canvey Island
Essex
SS8 8LN
Secretary NameMrs Loretta Geraldine Stevens
NationalityBritish
StatusCurrent
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bardenville Road
Canvey Island
Essex
SS8 8LN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone07 768151418
Telephone regionMobile

Location

Registered Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Loretta Geraldine Stevens
50.00%
Ordinary
50 at £1Terry Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£943
Cash£12,824
Current Liabilities£19,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

11 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
24 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
12 April 2019Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 1422/4 London Road Leigh on Sea Essex SS9 2UL on 12 April 2019 (1 page)
10 April 2019Registered office address changed from 1422 London Road Leigh on Sea Essex SS9 2UL to 46-54 High Street Ingatestone Essex CM4 9DW on 10 April 2019 (1 page)
22 October 2018Micro company accounts made up to 31 July 2018 (6 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 July 2017 (6 pages)
21 November 2017Micro company accounts made up to 31 July 2017 (6 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
22 December 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
22 December 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
12 November 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
12 November 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Loretta Geraldine Stevens on 14 July 2010 (2 pages)
16 August 2010Director's details changed for Terry Stevens on 14 July 2010 (2 pages)
16 August 2010Director's details changed for Loretta Geraldine Stevens on 14 July 2010 (2 pages)
16 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Terry Stevens on 14 July 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 August 2009Return made up to 14/07/09; full list of members (4 pages)
3 August 2009Return made up to 14/07/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2007Return made up to 14/07/07; full list of members (2 pages)
23 July 2007Return made up to 14/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 September 2006Return made up to 14/07/06; full list of members (2 pages)
4 September 2006Return made up to 14/07/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 July 2005Return made up to 14/07/05; full list of members (2 pages)
20 July 2005Return made up to 14/07/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 August 2004Return made up to 14/07/04; full list of members (7 pages)
6 August 2004Return made up to 14/07/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 August 2003Return made up to 14/07/03; full list of members (7 pages)
12 August 2003Return made up to 14/07/03; full list of members (7 pages)
27 August 2002Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2002Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 31 corsham street london N1 6DR (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 31 corsham street london N1 6DR (1 page)
12 August 2002Director resigned (1 page)
14 July 2002Incorporation (18 pages)
14 July 2002Incorporation (18 pages)