UKBizDB.co.uk

BOND ASSET FINANCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bond Asset Finance Ltd. The company was founded 17 years ago and was given the registration number 06036126. The firm's registered office is in WAKEFIELD. You can find them at Lakeside House Navigation Court, Calder Park, Wakefield, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOND ASSET FINANCE LTD
Company Number:06036126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lakeside House Navigation Court, Calder Park, Wakefield, West Yorkshire, England, WF2 7BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside House, Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Secretary04 January 2016Active
Lakeside House, Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director03 April 2007Active
Lakeside House, Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director25 June 2007Active
Lakeside House, Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director04 January 2016Active
Lakeside House, Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director25 June 2007Active
16 Church Lane, Chapelthorpe, Wakefield, WF4 3JF

Secretary25 June 2007Active
Ridgemount, 32 Talbot Ave, Edgerton, Huddersfield, HD3 3BG

Secretary21 December 2006Active
Unit 5, Silkwood Court, Silkwood Park, Wakefield, WF5 9TP

Secretary09 June 2008Active
Lakeside House, Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director21 December 2006Active
Lakeside House, Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director25 June 2007Active
Lakeside House, Navigation Court, Calder Park, Wakefield, England, WF2 7BJ

Director14 August 2008Active

People with Significant Control

Tyto Finance Limited
Notified on:18 December 2018
Status:Active
Country of residence:England
Address:Lakeside House, Navigation Court, Wakefield, England, WF2 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Tyto Finance Limited
Notified on:18 December 2018
Status:Active
Country of residence:England
Address:Lakeside House, Navigation Court, Calder Park, Wakefield, England, WF2 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip James Bennett
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Lakeside House, Navigation Court, Wakefield, England, WF2 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-01-10Capital

Capital statement capital company with date currency figure.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Capital

Legacy.

Download
2019-12-31Insolvency

Legacy.

Download
2019-12-31Resolution

Resolution.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Capital

Capital variation of rights attached to shares.

Download
2019-01-02Capital

Capital name of class of shares.

Download
2019-01-02Resolution

Resolution.

Download
2019-01-02Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-11-01Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.