UKBizDB.co.uk

THE BOND BOARD LIMITED.

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

This company is commonly known as The Bond Board Limited.. The company was founded 31 years ago and was given the registration number 02807564. The firm's registered office is in ROCHDALE. You can find them at 209-211 Bury Road, , Rochdale, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE BOND BOARD LIMITED.
Company Number:02807564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:209-211 Bury Road, Rochdale, Lancashire, OL11 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
209-211, Bury Road, Rochdale, England, OL11 4EE

Secretary27 October 2009Active
209-211, Bury Road, Rochdale, OL11 4EE

Director02 December 2020Active
209-211, Bury Road, Rochdale, OL11 4EE

Director22 February 2023Active
209-211, Bury Road, Rochdale, OL11 4EE

Director18 November 2015Active
209-211, Bury Road, Rochdale, OL11 4EE

Director07 September 2022Active
209-211, Bury Road, Rochdale, OL11 4EE

Director07 September 2022Active
4 Brooklands, Horwich, Bolton, BL6 5RW

Secretary15 March 2004Active
269 Breightmet Fold Lane, Breightmet, Bolton, BL2 5NB

Secretary21 March 1994Active
96 Sandy Lane, Manchester, M21 8TZ

Secretary07 April 1993Active
32 Victoria Grove, Bolton, BL1 4JW

Director07 June 1999Active
209-211, Bury Road, Rochdale, England, OL11 4EE

Director10 December 2013Active
11 Upper Moss Lane, Hulme, Manchester, M15 5JG

Director11 May 1998Active
209-211, Bury Road, Rochdale, England, OL11 4EE

Director05 June 1995Active
209-211, Bury Road, Rochdale, England, OL11 4EE

Director03 June 2009Active
10 Ingleby Close, The Orchids Westhoughton, Bolton, BL5 3QZ

Director24 January 2005Active
4 Mandon Close, Radcliffe, Manchester, M26 4WR

Director06 November 1995Active
209-211, Bury Road, Rochdale, OL11 4EE

Director19 November 2014Active
209-211, Bury Road, Rochdale, England, OL11 4EE

Director07 April 1993Active
209-211, Bury Road, Rochdale, OL11 4EE

Director16 November 2016Active
Penny Cottage 139 The Green, Worsley, Manchester, M28 2PA

Director10 June 2000Active
Brindles Farm Hut Lane, Heath Charnock, Chorley, PR6 9EG

Director21 August 1995Active
237 Settle Street, Bolton, BL3 3DN

Director07 June 1999Active
209-211, Bury Road, Rochdale, England, OL11 4EE

Director28 November 2005Active
209-211, Bury Road, Rochdale, England, OL11 4EE

Director05 June 1995Active
18 Sunlight Road, Bolton, BL1 4RN

Director28 April 1997Active
209-211, Bury Road, Rochdale, England, OL11 4EE

Director03 June 2009Active
210 Darwen Road, Bromley Cross, Bolton, BL7 9JQ

Director07 April 1993Active
397 Hough Fold Way, Bolton, BL2 3LY

Director24 February 1997Active
29 Heatherfield, Bolton, BL1 7QG

Director19 March 2001Active
209-211, Bury Road, Rochdale, OL11 4EE

Director16 November 2016Active
8 Petersfield Walk, Bolton, BL1 2XG

Director10 June 2000Active
38 Townsend Road, Swinton, Manchester, M27 6SH

Director05 June 1995Active
2 Vigo Avenue, Bolton, BL3 3TE

Director06 November 1995Active
16 Silverdale Road, Bolton, BL1 4RR

Director05 June 1995Active
29 Greenhall Close, Atherton, Manchester, M46 9HP

Director29 November 1999Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-05-10Resolution

Resolution.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Incorporation

Memorandum articles.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.