UKBizDB.co.uk

BONDS HEAVY CASTINGS LIMITED

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

This company is commonly known as Bonds Heavy Castings Limited. The company was founded 7 years ago and was given the registration number 10275527. The firm's registered office is in BIRNIMGHAM. You can find them at Four, Brindley Place, Birnimgham, . This company's SIC code is 24510 - Casting of iron.

Company Information

Name:BONDS HEAVY CASTINGS LIMITED
Company Number:10275527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 July 2016
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 24510 - Casting of iron
  • 24520 - Casting of steel

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
1, Prospect Road, Crook, County Durham, United Kingdom, DL15 8JL

Director13 July 2016Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director24 January 2017Active
Bonds Foundry Co. Ltd, Prospect Road, Crook, England, DL15 8JL

Director15 April 2019Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 September 2018Active
1, Prospect Road, Crook, County Durham, United Kingdom, DL15 8JL

Director13 July 2016Active
1, Prospect Road, Crook, County Durham, United Kingdom, DL15 8JL

Director24 January 2017Active

People with Significant Control

Bondshold Limited
Notified on:13 July 2016
Status:Active
Country of residence:United Kingdom
Address:1, Prospect Road, County Durham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Robson Duncan
Notified on:13 July 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham, B3 3HN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robert Jon Blackett
Notified on:13 July 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham, B3 3HN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 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
2021-09-06Address

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

Download
2021-08-04Insolvency

Liquidation in administration progress report.

Download
2021-06-30Address

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
2020-11-25Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Mortgage

Mortgage satisfy charge full.

Download
2020-08-03Insolvency

Liquidation in administration progress report.

Download
2020-03-11Insolvency

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
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Change account reference date company current extended.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.