This company is commonly known as Bondec Boards Limited. The company was founded 36 years ago and was given the registration number 02165607. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | BONDEC BOARDS LIMITED |
---|---|---|
Company Number | : | 02165607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 September 1987 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
16 Mead Rise, Edgbaston, Birmingham, B15 3SD | Secretary | 25 April 1995 | Active |
9 Heathlands Road, Sutton Coldfield, B73 5DY | Secretary | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 29 August 1997 | Active |
21 New Garden Street, Stafford, ST17 4DB | Director | 25 April 1995 | Active |
15 South View Road, Sedgley, DY3 3PG | Director | 01 April 1994 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2002 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 23 July 1998 | Active |
9 Waters Drive, Four Oaks, Sutton Coldfield, B74 4TQ | Director | - | Active |
9 Heathlands Road, Sutton Coldfield, B73 5DY | Director | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 June 2008 | Active |
65 Valley Road, Streetly, Sutton Coldfield, B74 2JF | Director | 01 April 1994 | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | 23 July 1998 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 26 October 2011 | Active |
Whitehay, Withiel, Bodmin, PL30 5NQ | Director | 25 April 1995 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 31 December 2001 | Active |
Cpd Distribution Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-30 | Dissolution | Dissolution application strike off company. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-10 | Address | Change sail address company with old address new address. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.