UKBizDB.co.uk

FRESHBOND LIMITED

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

This company is commonly known as Freshbond Limited. The company was founded 34 years ago and was given the registration number 02467254. The firm's registered office is in LLANSAMLET. You can find them at 1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, Swansea. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FRESHBOND LIMITED
Company Number:02467254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 February 1990
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, Swansea, SA7 9FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Meridian Tower, Trawler Road Maritime Quarter, Swansea, SA1 1JW

Secretary-Active
38, Ffordd Dryden, Killay, Swansea, SA2 7PA

Director01 April 2003Active
121, Meridian Tower, Trawler Road Maritime Quarter, Swansea, Great Britain, SA1 1JW

Director-Active
121, Meridian Tower, Trawler Road Maritime Quarter, Swansea, SA1 1JW

Director-Active

People with Significant Control

Mr Raymond James Tilley
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:1st Floor Pembroke House, Charter Court, Llansamlet, SA7 9FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond John Tilley
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:1st Floor Pembroke House, Charter Court, Llansamlet, SA7 9FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vivienne Tilley
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:1st Floor Pembroke House, Charter Court, Llansamlet, SA7 9FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-05Address

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

Download
2020-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-12-10Accounts

Accounts with accounts type total exemption small.

Download
2012-05-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-05-17Resolution

Resolution.

Download
2012-05-16Address

Change registered office address company with date old address.

Download
2012-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-02Accounts

Accounts with accounts type total exemption small.

Download
2011-09-09Mortgage

Legacy.

Download
2011-09-09Mortgage

Legacy.

Download
2011-09-09Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.