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.
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 | : |
|
Registered Address | : | Bond House, New Road, Sheerness, Kent, ME12 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bond House, New Road, Sheerness, ME12 1BB | Secretary | 31 July 2009 | Active |
Bond House, New Road, Sheerness, ME12 1BB | Director | 06 April 2011 | Active |
Bond House, New Road, Sheerness, ME12 1BB | Director | 31 July 2009 | Active |
Bond House, New Road, Sheerness, ME12 1BB | Director | 21 August 2008 | Active |
Bond House, New Road, Sheerness, ME12 1BB | Director | 31 May 2006 | Active |
Bond House, New Road, Sheerness, ME12 1BB | Director | 29 October 2008 | Active |
Strathearn, 38a Ewell Downs Road, Ewell, Epsom, KT17 3BW | Secretary | 11 September 2006 | Active |
385 Minster Road, Minster On Sea, Sheerness, ME12 3NS | Secretary | 24 June 1999 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Nominee Secretary | 20 April 1999 | Active |
Ferryview 40a Thornton Avenue, Warsash, Southampton, SO31 9FJ | Director | 23 August 1999 | Active |
Bond House, New Road, Sheerness, ME12 1BB | Director | 21 August 2008 | Active |
Strathearn, 38a Ewell Downs Road, Ewell, Epsom, KT17 3BW | Director | 01 June 2000 | Active |
Bond House, New Road, Sheerness, ME12 1BB | Director | 31 May 2006 | Active |
Grange Farm, Harvest Lane, Hindringham, Fakenham, NR21 0PW | Director | 29 July 2003 | Active |
22 Cony Walk, Grange Park, Northampton, NN4 5DJ | Director | 31 May 2006 | Active |
Bond House, New Road, Sheerness, ME12 1BB | Director | 24 June 1999 | Active |
Bond House, New Road, Sheerness, ME12 1BB | Director | 21 August 2008 | Active |
2 Tower Lane, Bearsted, Maidstone, ME14 4JJ | Director | 24 June 1999 | Active |
82 Abingdon Villas, London, W8 6XB | Director | 31 May 2001 | Active |
Dunley Courtyard, Dunley, Whitchurch, RG28 7PU | Director | 24 February 2005 | Active |
7 Teignmouth Road, London, NW2 4HR | Director | 25 June 1999 | Active |
Bond House, New Road, Sheerness, ME12 1BB | Director | 24 June 1999 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Nominee Director | 20 April 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-16 | Accounts | Accounts with accounts type full. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Change account reference date company previous extended. | Download |
2023-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Accounts | Accounts with accounts type full. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-10 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Capital | Capital alter shares consolidation. | Download |
2020-05-05 | Capital | Capital name of class of shares. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.