UKBizDB.co.uk

BOND RETAIL SERVICES LIMITED

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

This company is commonly known as Bond Retail Services Limited. The company was founded 25 years ago and was given the registration number 03755080. The firm's registered office is in SHEERNESS. You can find them at Bond House, New Road, Sheerness, Kent. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:BOND RETAIL SERVICES LIMITED
Company Number:03755080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Bond House, New Road, Sheerness, Kent, ME12 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bond House, New Road, Sheerness, ME12 1BB

Secretary31 July 2009Active
Bond House, New Road, Sheerness, ME12 1BB

Director06 April 2011Active
Bond House, New Road, Sheerness, ME12 1BB

Director31 July 2009Active
Bond House, New Road, Sheerness, ME12 1BB

Director21 August 2008Active
Bond House, New Road, Sheerness, ME12 1BB

Director31 May 2006Active
Bond House, New Road, Sheerness, ME12 1BB

Director29 October 2008Active
Strathearn, 38a Ewell Downs Road, Ewell, Epsom, KT17 3BW

Secretary11 September 2006Active
385 Minster Road, Minster On Sea, Sheerness, ME12 3NS

Secretary24 June 1999Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary20 April 1999Active
Ferryview 40a Thornton Avenue, Warsash, Southampton, SO31 9FJ

Director23 August 1999Active
Bond House, New Road, Sheerness, ME12 1BB

Director21 August 2008Active
Strathearn, 38a Ewell Downs Road, Ewell, Epsom, KT17 3BW

Director01 June 2000Active
Bond House, New Road, Sheerness, ME12 1BB

Director31 May 2006Active
Grange Farm, Harvest Lane, Hindringham, Fakenham, NR21 0PW

Director29 July 2003Active
22 Cony Walk, Grange Park, Northampton, NN4 5DJ

Director31 May 2006Active
Bond House, New Road, Sheerness, ME12 1BB

Director24 June 1999Active
Bond House, New Road, Sheerness, ME12 1BB

Director21 August 2008Active
2 Tower Lane, Bearsted, Maidstone, ME14 4JJ

Director24 June 1999Active
82 Abingdon Villas, London, W8 6XB

Director31 May 2001Active
Dunley Courtyard, Dunley, Whitchurch, RG28 7PU

Director24 February 2005Active
7 Teignmouth Road, London, NW2 4HR

Director25 June 1999Active
Bond House, New Road, Sheerness, ME12 1BB

Director24 June 1999Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director20 April 1999Active

People with Significant Control

Bond Retail Holdings Limited
Notified on:03 March 2020
Status:Active
Country of residence:England
Address:Bond House, New Road, Sheerness, England, ME12 1BB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Change account reference date company previous extended.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Officers

Termination director company with name termination date.

Download
2020-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-05-05Capital

Capital alter shares consolidation.

Download
2020-05-05Capital

Capital name of class of shares.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.