Warning: file_put_contents(c/58e6e1feca5a3c649489d7d037baa7e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bond Wolfe Auctions Limited, B15 3BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOND WOLFE AUCTIONS LIMITED

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

This company is commonly known as Bond Wolfe Auctions Limited. The company was founded 5 years ago and was given the registration number 11738560. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BOND WOLFE AUCTIONS LIMITED
Company Number:11738560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, England, B15 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director14 May 2019Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director31 May 2019Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director21 December 2018Active
Skyview, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director31 May 2019Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director21 December 2018Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director01 July 2019Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director24 June 2019Active

People with Significant Control

Bwa Securities Limited
Notified on:18 December 2019
Status:Active
Country of residence:United Kingdom
Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom, B15 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robert Mattin
Notified on:21 December 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sanraj Bobby Singh Bassi
Notified on:21 December 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Address

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

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-04Address

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

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.