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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH | Director | 27 July 2018 | Active |
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, England, CB22 3JH | Director | 27 July 2018 | Active |
2, Bromley Close, Harvington, Evesham, United Kingdom, WR11 8GR | Director | 25 October 2010 | Active |
2, Bromley Close, Harvington, Evesham, United Kingdom, WR11 8GR | Director | 25 October 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.