UKBizDB.co.uk

G.E.BOND (SEVENOAKS) LIMITED

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

This company is commonly known as G.e.bond (sevenoaks) Limited. The company was founded 54 years ago and was given the registration number 00958150. The firm's registered office is in SOUTHEND ON SEA. You can find them at 101 Chandlers Way, Temple Farm Industrial Estate, Southend On Sea, Essex. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:G.E.BOND (SEVENOAKS) LIMITED
Company Number:00958150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1969
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:101 Chandlers Way, Temple Farm Industrial Estate, Southend On Sea, Essex, SS2 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Parkside Centre, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5SJ

Secretary01 July 2016Active
Unit 15, Parkside Centre, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5SJ

Director01 March 2024Active
7 Heathfield House, Westcliff On Sea, SS0 7QZ

Secretary-Active
3, Marlborough Close, Benfleet, England, SS7 4JA

Director-Active
Unit 15, Parkside Centre, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5SJ

Director01 July 2014Active
34 Rayleigh Road, Thundersley, Benfleet, SS7 3XZ

Director-Active
10 Cherrymeade, Thundersley, Benfleet, SS7 1UA

Director-Active
10 Cherrymeade, Thundersley, Benfleet, SS7 1UA

Director-Active
7 Heathfield House, Westcliff On Sea, SS0 7QZ

Director-Active

People with Significant Control

Mr Alan Edward Bond
Notified on:26 March 2024
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Unit 15, Parkside Centre, Southend-On-Sea, England, SS2 5SJ
Nature of control:
  • Significant influence or control
Mr Daniel Alan Bond
Notified on:31 March 2023
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Unit 15, Parkside Centre, Southend-On-Sea, England, SS2 5SJ
Nature of control:
  • Significant influence or control
Mt Alan Edward Bond
Notified on:06 October 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:3, Marlborough Close, Benfleet, England, SS7 4JA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Address

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

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Address

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

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.