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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 July 2022 | Active |
Unit 6, The Gateway Estate, West Midlands Freeport, Birmingham, United Kingdom, B26 3QD | Director | 01 July 2022 | Active |
Unit 6, The Gateway Estate, West Midlands Freeport, Birmingham, United Kingdom, B26 3QD | Director | 01 July 2022 | Active |
Unit 6, The Gateway Estate, West Midlands Freeport, Birmingham, B26 3QD | Director | 14 February 2018 | Active |
65 Ashburnham Road, Bedford, MK40 1EA | Secretary | 14 March 1994 | Active |
65 Ashburnham Road, Bedford, MK40 1EA | Secretary | - | Active |
17 Beech Road, Wythall, Birmingham, B47 5QS | Secretary | - | Active |
31 Merton Road, London, SW18 5ST | Director | 26 September 1994 | Active |
96 Brocket Road, Welwyn Garden City, AL8 7TU | Director | 01 March 2000 | Active |
Manton House, 2 Drax Avenue, London, SW20 0EH | Director | - | Active |
62 Carisbrooke Gardens, Rosemary Road, London, SE15 6AD | Director | 29 October 1997 | Active |
63 Cicada Road, London, SW18 2PA | Director | 17 June 1995 | Active |
Church Farm, Packington Lane, Meriden, England, CV7 7HN | Director | 27 August 2003 | Active |
65 Ashburnham Road, Bedford, MK40 1EA | Director | 27 August 2003 | Active |
65 Ashburnham Road, Bedford, MK40 1EA | Director | - | Active |
Millford House, Coughton Fields Lane, Coughton, Alcester, B49 6BS | Director | 03 November 1995 | Active |
69 Rockford Close, Oakenshaw South, Redditch, B98 7SZ | Director | 26 September 1994 | Active |
17 Beech Road, Wythall, Birmingham, B47 5QS | Director | 16 February 1994 | Active |
Millford House, Coughton Fields Lane, Coughton, Alcester, England And Wales, B49 6BS | Director | 05 November 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-16 | Accounts | Change account reference date company previous extended. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Address | Move registers to sail company with new address. | Download |
2023-03-06 | Address | Change sail address company with new address. | Download |
2022-09-24 | Resolution | Resolution. | Download |
2022-09-24 | Incorporation | Memorandum articles. | Download |
2022-07-08 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.