UKBizDB.co.uk

BOND WOLFE MIDLANDS LIMITED

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

This company is commonly known as Bond Wolfe Midlands Limited. The company was founded 4 years ago and was given the registration number 12274226. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOND WOLFE MIDLANDS LIMITED
Company Number:12274226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, 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

Director10 July 2023Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director22 October 2019Active
Skyview, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director22 October 2019Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director10 July 2023Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director10 July 2023Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director10 July 2023Active

People with Significant Control

Bond Wolfe Finance Limited
Notified on:27 April 2023
Status:Active
Country of residence:United Kingdom
Address:75-77 Colmore Row, 2nd Floor, Birmingham, United Kingdom, B3 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paramjit Bassi
Notified on:22 October 2019
Status:Active
Date of birth:March 1962
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 Marcus Hugh Paul Daly
Notified on:22 October 2019
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom, 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-12-04Persons with significant control

Change to a person with significant control without name date.

Download
2023-12-04Officers

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
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Capital

Capital name of class of shares.

Download
2023-07-31Capital

Capital variation of rights attached to shares.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-07-28Capital

Capital alter shares subdivision.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2023-06-08Accounts

Change account reference date company previous shortened.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.