UKBizDB.co.uk

BOND WOLFE SECURITIES LIMITED

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

This company is commonly known as Bond Wolfe Securities Limited. The company was founded 29 years ago and was given the registration number 02966374. 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 41100 - Development of building projects.

Company Information

Name:BOND WOLFE SECURITIES LIMITED
Company Number:02966374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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

Secretary08 September 1994Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director08 September 1994Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director21 December 2016Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary08 September 1994Active
2 Water Court, Water Street, Birmingham, B3 1HP

Director27 July 1998Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director08 September 1994Active

People with Significant Control

Mr Sanraj Bobby Singh Bassi
Notified on:10 September 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Sky View, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paramjit Singh Bassi
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Sky View, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

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 secretary company with change date.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Address

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

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.