This company is commonly known as Bonded Services Group Limited. The company was founded 19 years ago and was given the registration number 05163852. The firm's registered office is in LONDON. You can find them at 88 Crawford Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BONDED SERVICES GROUP LIMITED |
---|---|---|
Company Number | : | 05163852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Crawford Street, London, W1H 2EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Crawford Street, London, W1H 2EJ | Director | 08 January 2021 | Active |
88, Crawford Street, London, W1H 2EJ | Director | 25 January 2022 | Active |
9 Sutcliffe Close, London, NW11 6NT | Secretary | 25 June 2004 | Active |
125 Eleventh Street, Cresskill, Usa, FOREIGN | Secretary | 30 June 2004 | Active |
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND | Secretary | 17 March 2005 | Active |
49 Southwood Gardens, Hinchley Wood, Surrey, KT10 0DE | Secretary | 25 June 2004 | Active |
88, Crawford Street, London, W1H 2EJ | Secretary | 30 September 2017 | Active |
88, Crawford Street, London, England, W1H 2EJ | Secretary | 29 January 2014 | Active |
9 Sutcliffe Close, London, NW11 6NT | Director | 25 June 2004 | Active |
400, Park Avenue, Suite 1210, New York, United States, 10022 | Director | 30 June 2011 | Active |
125 Eleventh Street, Cresskill, Usa, FOREIGN | Director | 30 June 2004 | Active |
400, Park Avenue, Suite 1210, New York, Usa, NY 10022 | Director | 30 June 2011 | Active |
The Old Vicarage, Church Hill, Boughton Monchelsea, ME17 4BU | Director | 25 June 2004 | Active |
Unit 2 Aerodrome Way, Cranford Lane, Hounslow, TW5 9QB | Director | 08 August 2005 | Active |
400, Park Avenue, Suite 1210, New York, Usa, NY 10022 | Director | 30 June 2011 | Active |
88, Crawford Street, London, W1H 2EJ | Director | 30 September 2017 | Active |
8, Queen's Elm Square, London, SW3 6ED | Director | 30 June 2004 | Active |
400, Park Avenue, Suite 1210, New York, United States, NY 10022 | Director | 30 June 2011 | Active |
88, Crawford Street, London, W1H 2EJ | Director | 30 September 2017 | Active |
88, Crawford Street, London, W1H 2EJ | Director | 30 September 2017 | Active |
60 Square Hill Road, Roslyn Heights, New York, United States, 11577 | Director | 28 June 2014 | Active |
1156 N. Windsor Drive, Kannapolis, North Carolina, United States, 28081 | Director | 28 June 2014 | Active |
88, Crawford Street, London, W1H 2EJ | Director | 08 January 2021 | Active |
Bonded Services Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 88, Crawford Street, London, England, W1H 2EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-02 | Gazette | Gazette filings brought up to date. | Download |
2023-11-30 | Accounts | Accounts with accounts type small. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type small. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Second filing of director termination with name. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Gazette | Gazette filings brought up to date. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.