UKBizDB.co.uk

BOND PEARCE (RESOURCES)

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

This company is commonly known as Bond Pearce (resources). The company was founded 29 years ago and was given the registration number 02971095. The firm's registered office is in LONDON. You can find them at 4 More London Riverside, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOND PEARCE (RESOURCES)
Company Number:02971095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1994
End of financial year:30 April 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 More London Riverside, London, SE1 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary30 April 2010Active
4, More London Riverside, London, United Kingdom, SE1 2AU

Director13 April 2011Active
4, More London Riverside, London, United Kingdom, SE1 2AU

Director13 April 2011Active
The Old School House, Woodleigh, Kingsbridge, TQ7 4DG

Secretary21 September 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary21 September 1994Active
65 Oxford Street, Southampton, SO14 3DL

Director17 December 2003Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director21 September 1994Active
5 Haynes Way, Dibden Purlieu, Southampton, SO45 5QQ

Director09 March 1999Active
Markham Down Road, Tavistock, PL19 9AG

Director21 September 1994Active
The Old School House, Woodleigh, Kingsbridge, TQ7 4DG

Director21 September 1994Active
Lownard Mill, Week Dartington, Totnes, TQ9 6JJ

Director17 December 2003Active
Higher Pale Dry Lane, Christow, EX6 7PF

Director21 September 1994Active
12 Station Road, South Brent, TQ10 9BE

Director17 October 2006Active
Netherby House, Hazelbury Hill, Box, Corsham, SN13 8LB

Director17 December 2003Active
Five Elms Holt Wood, Holt, Wimborne, BH21 7DT

Director09 March 1999Active
Berry Farm, St Dominick, Saltash, PL12 6TB

Director21 September 1994Active
7 Limerick Road, Redland, Bristol, BS6 7DX

Director17 October 2006Active
7 Limerick Road, Redland, Bristol, BS6 7DX

Director13 May 1997Active
14 Meadow Bank, Chudleigh Knighton, TQ13 0HY

Director13 May 1997Active
Treluggan, Landrake, Saltash, PL12 5ES

Director21 September 1994Active

People with Significant Control

Bond Dickinson Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, More London Riverside, London, United Kingdom, SE1 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-09-28Restoration

Restoration order of court.

Download
2017-02-28Gazette

Gazette dissolved voluntary.

Download
2016-12-13Gazette

Gazette notice voluntary.

Download
2016-12-05Dissolution

Dissolution application strike off company.

Download
2016-10-20Officers

Termination director company with name termination date.

Download
2016-10-20Officers

Termination director company with name termination date.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Accounts

Accounts with accounts type dormant.

Download
2015-10-05Officers

Change corporate secretary company with change date.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Address

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

Download
2015-02-10Accounts

Accounts with accounts type dormant.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Officers

Change person director company with change date.

Download
2014-03-31Miscellaneous

Miscellaneous.

Download
2013-12-02Accounts

Accounts with accounts type full.

Download
2013-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-24Accounts

Accounts with accounts type full.

Download
2011-11-25Accounts

Accounts with accounts type full.

Download
2011-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-16Officers

Appoint person director company with name.

Download
2011-05-13Officers

Appoint person director company with name.

Download
2011-05-13Officers

Termination director company with name.

Download
2010-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.