UKBizDB.co.uk

BONDMASON GROUP LTD

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

This company is commonly known as Bondmason Group Ltd. The company was founded 11 years ago and was given the registration number 08411234. The firm's registered office is in NORTHWOOD. You can find them at Cox Costello & Horne, 26 Main Avenue, Northwood, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:BONDMASON GROUP LTD
Company Number:08411234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Cox Costello & Horne, 26 Main Avenue, Northwood, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivers Lodge, West Common, Harpenden, England, AL5 2JD

Director20 February 2013Active
Par Equity, 3a, Dublin Meuse, Edinburgh, United Kingdom, EH3 6NW

Director01 January 2018Active
4 Kinsbourne Court, Luton Road, Harpenden, England, AL5 3BL

Director16 June 2016Active
1, The Forresters, Harpenden, England, AL5 2FB

Director13 December 2016Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, United Kingdom, HA6 2HJ

Director29 November 2013Active
4 Kinsbourne Court, Luton Road, Harpenden, England, AL5 3BL

Director13 December 2016Active
1, The Forresters, Harpenden, England, AL5 2FB

Director13 December 2016Active

People with Significant Control

Stephen William Findlay
Notified on:16 July 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Rivers Lodge, West Common, Harpenden, England, AL5 2JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen William Findlay
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:4 Kinsbourne Court, Luton Road, Harpenden, England, AL5 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mint Claire Macconnell Findlay
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:4 Kinsbourne Court, Luton Road, Harpenden, England, AL5 3BL
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Address

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

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Address

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

Download
2020-11-06Address

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

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Address

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

Download
2020-05-10Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-04-04Address

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

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-03-27Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.