UKBizDB.co.uk

BONDS WORLDWIDE EXPRESS LIMITED

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

This company is commonly known as Bonds Worldwide Express Limited. The company was founded 38 years ago and was given the registration number 01938935. The firm's registered office is in BIRMINGHAM. You can find them at Unit 6 The Gateway Estate, West Midlands Freeport, Birmingham, West Midlands. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BONDS WORLDWIDE EXPRESS LIMITED
Company Number:01938935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 53201 - Licensed carriers
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Unit 6 The Gateway Estate, West Midlands Freeport, Birmingham, West Midlands, B26 3QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 July 2022Active
Unit 6, The Gateway Estate, West Midlands Freeport, Birmingham, United Kingdom, B26 3QD

Director01 July 2022Active
Unit 6, The Gateway Estate, West Midlands Freeport, Birmingham, United Kingdom, B26 3QD

Director01 July 2022Active
Unit 6, The Gateway Estate, West Midlands Freeport, Birmingham, B26 3QD

Director14 February 2018Active
65 Ashburnham Road, Bedford, MK40 1EA

Secretary14 March 1994Active
65 Ashburnham Road, Bedford, MK40 1EA

Secretary-Active
17 Beech Road, Wythall, Birmingham, B47 5QS

Secretary-Active
31 Merton Road, London, SW18 5ST

Director26 September 1994Active
96 Brocket Road, Welwyn Garden City, AL8 7TU

Director01 March 2000Active
Manton House, 2 Drax Avenue, London, SW20 0EH

Director-Active
62 Carisbrooke Gardens, Rosemary Road, London, SE15 6AD

Director29 October 1997Active
63 Cicada Road, London, SW18 2PA

Director17 June 1995Active
Church Farm, Packington Lane, Meriden, England, CV7 7HN

Director27 August 2003Active
65 Ashburnham Road, Bedford, MK40 1EA

Director27 August 2003Active
65 Ashburnham Road, Bedford, MK40 1EA

Director-Active
Millford House, Coughton Fields Lane, Coughton, Alcester, B49 6BS

Director03 November 1995Active
69 Rockford Close, Oakenshaw South, Redditch, B98 7SZ

Director26 September 1994Active
17 Beech Road, Wythall, Birmingham, B47 5QS

Director16 February 1994Active
Millford House, Coughton Fields Lane, Coughton, Alcester, England And Wales, B49 6BS

Director05 November 2003Active

People with Significant Control

Mrs Karen Shane Waters
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Unit 6, The Gateway Estate, Birmingham, B26 3QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Bonds Worldwide Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 6, The Gateway Estate, Birmingham, United Kingdom, B26 3QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-03-16Accounts

Change account reference date company previous extended.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Address

Move registers to sail company with new address.

Download
2023-03-06Address

Change sail address company with new address.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-07-08Officers

Appoint corporate secretary company with name date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.