UKBizDB.co.uk

BONDS 5 LIMITED

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

This company is commonly known as Bonds 5 Limited. The company was founded 12 years ago and was given the registration number 07740671. The firm's registered office is in BRADFORD. You can find them at Auker Rhodes Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:BONDS 5 LIMITED
Company Number:07740671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Auker Rhodes Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Auker Rhodes, Basement Floor, Focus House, Focus Way, Yeadon, LS19 7DB

Director15 August 2011Active
Auker Rhodes, Albion Mills, Albion Road, Greengates, Bradford, United Kingdom, BD10 9TQ

Secretary15 August 2011Active
Auker Rhodes, Albion Mills, Albion Road, Greengates, Bradford, United Kingdom, BD10 9TQ

Director15 August 2011Active
Auker Rhodes, Albion Mills, Albion Road, Greengates, Bradford, BD10 9TQ

Director29 January 2018Active

People with Significant Control

Dr. Youssef Amal Beaini
Notified on:24 February 2018
Status:Active
Date of birth:July 1973
Nationality:British
Address:Auker Rhodes, Albion Mills, Bradford, BD10 9TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tamer Ebied
Notified on:24 February 2018
Status:Active
Date of birth:September 1982
Nationality:American
Address:Auker Rhodes, Albion Mills, Bradford, BD10 9TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Youssef Beaini
Notified on:24 February 2018
Status:Active
Date of birth:July 1973
Nationality:British
Address:Auker Rhodes, Basement Floor, Focus House, Yeadon, LS19 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Amal Youssef Beaini
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Auker Rhodes Aire Valley Business Centre, Lawkholme Lane, Keighley, United Kingdom, BD21 3BB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type dormant.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Address

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

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Address

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

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-05-09Resolution

Resolution.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-02-25Persons with significant control

Notification of a person with significant control.

Download
2018-02-25Persons with significant control

Notification of a person with significant control.

Download
2018-02-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-10Officers

Change person director company with change date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.