This company is commonly known as Bondterm Limited. The company was founded 37 years ago and was given the registration number 02109982. The firm's registered office is in BARNSLEY. You can find them at Albert House, 14 Victoria Road, Barnsley, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BONDTERM LIMITED |
---|---|---|
Company Number | : | 02109982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albert House, 14 Victoria Road, Barnsley, South Yorkshire, England, S70 2BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albert House, 14 Victoria Road, Barnsley, England, S70 2BB | Secretary | 01 September 2017 | Active |
Albert House, 14 Victoria Road, Barnsley, England, S70 2BB | Director | 01 September 2017 | Active |
8 Cravenwood Close, Gawber, Barnsley, S75 2NY | Secretary | 11 May 2003 | Active |
7 Middle Close, Darton, Barnsley, S75 5RG | Secretary | 10 July 1995 | Active |
94 Sherwood Street, Warsep, Mansfield, | Secretary | - | Active |
1 Wendover Drive, Frimley, Camberley, GU16 5QP | Secretary | 30 April 2000 | Active |
23, Berry Drive, Great Sutton, Ellesmere Port, United Kingdom, CH66 4LU | Secretary | 10 July 2005 | Active |
8 Cravenwood Close, Gawber, Barnsley, S75 2NY | Director | 11 May 2003 | Active |
2 Buddleia Drive, Branston, Lincoln, LN4 1QD | Director | 30 April 2000 | Active |
6 Wellington Road, Stannington, Sheffield, S6 5PE | Director | - | Active |
Tirolerhop 4 Broxburn Caravan Park, South Hykeham, Lincoln, LN6 9NJ | Director | 09 July 1995 | Active |
1 Wendover Drive, Frimley, Camberley, GU16 5QP | Director | 09 July 1995 | Active |
22, South View, Wirral, England, CH62 4UA | Director | 10 July 2005 | Active |
Mr David John Baxter | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albert House, 14 Victoria Road, Barnsley, England, S70 2BB |
Nature of control | : |
|
Mrs Sharon Baxter | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albert House, 14 Victoria Road, Barnsley, England, S70 2BB |
Nature of control | : |
|
Frederick Stanley Wooder | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Berry Drive, Ellesmere Port, United Kingdom, CH66 4LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Address | Change registered office address company with date old address new address. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Officers | Appoint person secretary company with name date. | Download |
2017-09-01 | Officers | Termination secretary company with name termination date. | Download |
2017-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.