UKBizDB.co.uk

BONDS BUILDERS AND CONTRACTORS LIMITED

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

This company is commonly known as Bonds Builders And Contractors Limited. The company was founded 29 years ago and was given the registration number 02973643. The firm's registered office is in LONDON. You can find them at Abbey House, 342 Regents Park Road, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BONDS BUILDERS AND CONTRACTORS LIMITED
Company Number:02973643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Abbey House, 342 Regents Park Road, London, N3 2LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey House, 342 Regents Park Road, London, N3 2LJ

Secretary21 February 2019Active
Delamere, Maesmaur Road, Tatsfield, TN16 2LD

Director20 May 1998Active
17 Sandy Ridge, Chislehurst, BR7 5DP

Director20 May 1998Active
Samarkand, Ricketts Hill Road Tatsfield, Westerham, TN16 2NB

Secretary05 October 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 October 1994Active
Samarkand Ricketts Hill Road, Tatsfield, Westerham, TN16 2NB

Director05 October 1994Active
Samarkand, Ricketts Hill Road Tatsfield, Westerham, TN16 2NB

Director05 October 1994Active
74, Croydon Road, West Wickham, England, BR4 9HY

Director31 March 2016Active
120 East Road, London, N1 6AA

Nominee Director05 October 1994Active

People with Significant Control

Mr Sauro Gabelli
Notified on:21 February 2019
Status:Active
Date of birth:November 1961
Nationality:British
Address:Abbey House, London, N3 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Edward Bonds
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:Samarkand, Ricketts Hill Road, Westerham, England, TN16 2NB
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type small.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-08Capital

Capital cancellation shares.

Download
2019-03-28Capital

Capital return purchase own shares.

Download
2019-03-13Resolution

Resolution.

Download
2019-03-07Accounts

Accounts with accounts type small.

Download
2019-03-05Officers

Appoint person secretary company with name date.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-05-04Accounts

Accounts with accounts type small.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.