UKBizDB.co.uk

BOND FABS LIMITED

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

This company is commonly known as Bond Fabs Limited. The company was founded 19 years ago and was given the registration number 05241932. The firm's registered office is in BATLEY. You can find them at Unit 8e Lady Ann Mills, Lady Ann Road, Batley, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BOND FABS LIMITED
Company Number:05241932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 8e Lady Ann Mills, Lady Ann Road, Batley, WF17 0PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Penn Drive, Liversedge, England, WF15 8DB

Secretary01 February 2005Active
40, Penn Drive, Liversedge, England, WF15 8DB

Director27 September 2004Active
41 Chaster Street, Carlinghow, Batley, WF17 8EQ

Director27 September 2004Active
41 Chaster Street, Carlinghow, Batley, WF17 8EQ

Secretary27 September 2004Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary27 September 2004Active
33 Tinshill Lane, Leeds, LS16 6BU

Director27 September 2004Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director27 September 2004Active

People with Significant Control

Mr Philip Crowther
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Booth & Co, Coopers House, Intake Lane, WF5 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Raymond Kinsey
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Unit 8e Lady Ann Mills, Lady Ann Road, Batley, England, WF17 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-07Address

Change registered office address company with date old address new address.

Download
2023-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-04Resolution

Resolution.

Download
2023-12-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person secretary company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Change account reference date company previous extended.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-06-20Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.