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..
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 | : |
|
Registered Address | : | 130 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 31 December 2022 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 03 August 2022 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 31 December 2022 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 31 December 2022 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 31 December 2022 | Active |
130, Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 6ER | Director | 13 December 2012 | Active |
130, Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 6ER | Director | 13 December 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-15 | Accounts | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Accounts | Change account reference date company current shortened. | Download |
2023-02-07 | Officers | Second filing of director appointment with name. | Download |
2023-01-18 | Capital | Capital variation of rights attached to shares. | Download |
2023-01-18 | Incorporation | Memorandum articles. | Download |
2023-01-18 | Capital | Capital name of class of shares. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.