UKBizDB.co.uk

BONDAL SHORE LTD

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

This company is commonly known as Bondal Shore Ltd. The company was founded 13 years ago and was given the registration number 07418668. The firm's registered office is in CAMBRIDGE. You can find them at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BONDAL SHORE LTD
Company Number:07418668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England, CB22 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director27 July 2018Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH

Director27 July 2018Active
2, Bromley Close, Harvington, Evesham, United Kingdom, WR11 8GR

Director25 October 2010Active
2, Bromley Close, Harvington, Evesham, United Kingdom, WR11 8GR

Director25 October 2010Active

People with Significant Control

Mr. David Michael Hargrave
Notified on:27 July 2018
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Unit D, South Cambridge Business Park, Cambridge, England, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrew Derbyshire
Notified on:27 July 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Unit D, South Cambridge Business Park, Cambridge, England, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Charles Von Niebel
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Suite D, Babraham Road, Cambridge, United Kingdom, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Von Niebel
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Suite D, Babraham Road, Cambridge, United Kingdom, CB22 3JH
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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Address

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

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Address

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

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Accounts

Change account reference date company previous shortened.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.