UKBizDB.co.uk

THOMAS BOND & PARTNERS LIMITED

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

This company is commonly known as Thomas Bond & Partners Limited. The company was founded 11 years ago and was given the registration number 08329521. The firm's registered office is in NOTTINGHAM. You can find them at 130 Melton Road, West Bridgford, Nottingham, Nottinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THOMAS BOND & PARTNERS LIMITED
Company Number:08329521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:130 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director31 December 2022Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director03 August 2022Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director31 December 2022Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director31 December 2022Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director31 December 2022Active
130, Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 6ER

Director13 December 2012Active
130, Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 6ER

Director13 December 2012Active

People with Significant Control

Alison & Ian Woodcock Limited
Notified on:31 December 2022
Status:Active
Country of residence:England
Address:52, Pirehill Lane, Stone, England, ST15 0JN
Nature of control:
  • Significant influence or control
Donald Optics Limited
Notified on:31 December 2022
Status:Active
Country of residence:England
Address:103, Station Road, Ilkeston, England, DE7 6GX
Nature of control:
  • Significant influence or control
Reiss And Amrina Co Limited
Notified on:31 December 2022
Status:Active
Country of residence:England
Address:61, Cranesbill Road, Leicester, England, LE5 1TA
Nature of control:
  • Significant influence or control
Ho2 Management Limited
Notified on:03 August 2022
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Elizabeth Anna Whitmore
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Ivo Klima
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:130, Melton Road, Nottingham, NG2 6ER
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-15Accounts

Change account reference date company previous shortened.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Accounts

Change account reference date company current shortened.

Download
2023-02-07Officers

Second filing of director appointment with name.

Download
2023-01-18Capital

Capital variation of rights attached to shares.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-18Capital

Capital name of class of shares.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.