UKBizDB.co.uk

BONDS FOUNDRY COMPANY LIMITED

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

This company is commonly known as Bonds Foundry Company Limited. The company was founded 24 years ago and was given the registration number 03968831. The firm's registered office is in BIRNIMGHAM. You can find them at Four, Brindley Place, Birnimgham, . This company's SIC code is 24520 - Casting of steel.

Company Information

Name:BONDS FOUNDRY COMPANY LIMITED
Company Number:03968831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:10 April 2000
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 24520 - Casting of steel
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Four, Brindley Place, Birnimgham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Secretary31 January 2007Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director05 November 2004Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 October 2010Active
The Ashes, Kirk Rise, Frosterley, Bishop Auckland, England, DL13 2SF

Director01 November 2004Active
1, Bakery Drive, Grange Park, Stockton-On-Tees, TS19 0SN

Secretary06 November 2004Active
11 Osborne Gardens, Whitley Bay, NE26 3PG

Secretary26 April 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 April 2000Active
Tow Law, North Road, Bishop Auckland, DL13 4AB

Director01 November 2010Active
School House, Bank Foot Shincliffe, Durham, DH1 2PD

Director26 April 2000Active
Volta Str 46, Frankfurt, Germany,

Director01 July 2000Active
1, Prospect Road, Crook, England, DL15 8JL

Director29 July 2013Active
Balgrochan Cottage, West Balgrochan Road Torrance, Glasgow, G64 4DQ

Director20 May 2000Active
11 Osborne Gardens, Whitley Bay, NE26 3PG

Director05 December 2000Active
2 Psalters Drive, Oxspring, Sheffield, S36 8ZW

Director22 June 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director10 April 2000Active

People with Significant Control

Bondshold Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:1, Prospect Road, Crook, England, DL15 8JL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-23Gazette

Gazette dissolved liquidation.

Download
2022-12-23Insolvency

Liquidation in administration move to dissolution.

Download
2022-07-25Insolvency

Liquidation in administration progress report.

Download
2022-02-17Address

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

Download
2022-01-20Insolvency

Liquidation in administration progress report.

Download
2021-12-20Insolvency

Liquidation in administration extension of period.

Download
2021-09-07Address

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

Download
2021-08-04Insolvency

Liquidation in administration progress report.

Download
2021-06-28Address

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

Download
2021-01-21Insolvency

Liquidation in administration progress report.

Download
2020-12-15Insolvency

Liquidation in administration extension of period.

Download
2020-08-03Insolvency

Liquidation in administration progress report.

Download
2020-03-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-02-21Insolvency

Liquidation in administration proposals.

Download
2020-01-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-08Address

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

Download
2020-01-07Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Change account reference date company current extended.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2018-05-14Mortgage

Mortgage satisfy charge full.

Download
2018-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.