UKBizDB.co.uk

BONDVALLEY LIMITED

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

This company is commonly known as Bondvalley Limited. The company was founded 4 years ago and was given the registration number 12324759. The firm's registered office is in GREENFORD. You can find them at 21 Bedser Drive, , Greenford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BONDVALLEY LIMITED
Company Number:12324759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:21 Bedser Drive, Greenford, England, UB6 0SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Elm Court, Birkenshaw, Bradford, England, BD11 2PF

Director20 November 2019Active
129, Bensham Manor Road, Thornton Heath, England, CR7 7AG

Director15 January 2020Active
Beechwood Court,Flat 14, 3 Crystal Palace Parade, London, England, SE19 1UH

Director20 November 2019Active
20, Vectis Road, London, England, SW17 9RG

Director20 November 2019Active
31 Kennolds, Croxted Road, Kennolds 31, London, England, SE21 8SS

Director20 November 2019Active
10b, Parsonage Road, Southampton, England, SO14 0PP

Director20 November 2019Active
35, Firs Avenue, London, England, N11 3NE

Director20 November 2019Active

People with Significant Control

Mr Joao Vitor Ribeiro
Notified on:20 January 2020
Status:Active
Date of birth:July 1999
Nationality:Portuguese
Country of residence:England
Address:31 Kennolds, Croxted Road, London, England, SE21 8SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Vitor Antunes
Notified on:15 January 2020
Status:Active
Date of birth:January 1990
Nationality:Italian
Country of residence:England
Address:129, Bensham Manor Road, Thornton Heath, England, CR7 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Symes
Notified on:20 November 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriel Fernandes De Rezende
Notified on:20 November 2019
Status:Active
Date of birth:April 1999
Nationality:Brazilian
Country of residence:England
Address:20, Vectis Road, London, England, SW17 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dyefferson Silva
Notified on:20 November 2019
Status:Active
Date of birth:July 1991
Nationality:Brazilian
Country of residence:England
Address:12, Elm Court, Bradford, England, BD11 2PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marco Bispo
Notified on:20 November 2019
Status:Active
Date of birth:November 1970
Nationality:Portuguese
Country of residence:England
Address:12, Elm Court, Bradford, England, BD11 2PF
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 (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
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Address

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

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Address

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

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Address

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

Download
2021-05-12Address

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

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Change account reference date company previous shortened.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-08Address

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

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.