UKBizDB.co.uk

BONDED SERVICES GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:88 Crawford Street, London, W1H 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Crawford Street, London, W1H 2EJ

Director08 January 2021Active
88, Crawford Street, London, W1H 2EJ

Director25 January 2022Active
9 Sutcliffe Close, London, NW11 6NT

Secretary25 June 2004Active
125 Eleventh Street, Cresskill, Usa, FOREIGN

Secretary30 June 2004Active
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND

Secretary17 March 2005Active
49 Southwood Gardens, Hinchley Wood, Surrey, KT10 0DE

Secretary25 June 2004Active
88, Crawford Street, London, W1H 2EJ

Secretary30 September 2017Active
88, Crawford Street, London, England, W1H 2EJ

Secretary29 January 2014Active
9 Sutcliffe Close, London, NW11 6NT

Director25 June 2004Active
400, Park Avenue, Suite 1210, New York, United States, 10022

Director30 June 2011Active
125 Eleventh Street, Cresskill, Usa, FOREIGN

Director30 June 2004Active
400, Park Avenue, Suite 1210, New York, Usa, NY 10022

Director30 June 2011Active
The Old Vicarage, Church Hill, Boughton Monchelsea, ME17 4BU

Director25 June 2004Active
Unit 2 Aerodrome Way, Cranford Lane, Hounslow, TW5 9QB

Director08 August 2005Active
400, Park Avenue, Suite 1210, New York, Usa, NY 10022

Director30 June 2011Active
88, Crawford Street, London, W1H 2EJ

Director30 September 2017Active
8, Queen's Elm Square, London, SW3 6ED

Director30 June 2004Active
400, Park Avenue, Suite 1210, New York, United States, NY 10022

Director30 June 2011Active
88, Crawford Street, London, W1H 2EJ

Director30 September 2017Active
88, Crawford Street, London, W1H 2EJ

Director30 September 2017Active
60 Square Hill Road, Roslyn Heights, New York, United States, 11577

Director28 June 2014Active
1156 N. Windsor Drive, Kannapolis, North Carolina, United States, 28081

Director28 June 2014Active
88, Crawford Street, London, W1H 2EJ

Director08 January 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type small.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Second filing of director termination with name.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.