Company NameBond Fire Protection Service Limited
DirectorsMalcolm Bond and Lee Bond
Company StatusActive
Company Number04210661
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Malcolm Bond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Secretary NameTina Ann Bond
NationalityBritish
StatusCurrent
Appointed15 May 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Lee Bond
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(13 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleElectrician
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebondfireservice.co.uk

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

34 at £1Malcolm Bond
34.00%
Ordinary
33 at £1Lee Bond
33.00%
Ordinary
33 at £1Tina Ann Bond
33.00%
Ordinary

Financials

Year2014
Net Worth£3,001
Cash£17,364
Current Liabilities£24,402

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

21 February 2005Delivered on: 24 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
2 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
8 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
23 March 2015Appointment of Mr Lee Bond as a director on 17 March 2015 (2 pages)
23 March 2015Appointment of Mr Lee Bond as a director on 17 March 2015 (2 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
19 August 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
19 August 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 December 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
4 December 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
7 November 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
1 September 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
12 August 2010Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
(3 pages)
12 August 2010Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
(3 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Malcolm Bond on 3 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Malcolm Bond on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Malcolm Bond on 3 May 2010 (2 pages)
2 September 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
2 September 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
3 August 2009Capitals not rolled up (2 pages)
3 August 2009Capitals not rolled up (2 pages)
15 May 2009Return made up to 03/05/09; full list of members (3 pages)
15 May 2009Return made up to 03/05/09; full list of members (3 pages)
7 February 2009Ad 15/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 February 2009Ad 15/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
3 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
29 August 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
29 August 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
13 June 2007Return made up to 03/05/07; no change of members (6 pages)
13 June 2007Return made up to 03/05/07; no change of members (6 pages)
1 August 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
1 August 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
10 May 2006Return made up to 03/05/06; full list of members (6 pages)
10 May 2006Return made up to 03/05/06; full list of members (6 pages)
13 September 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
13 September 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
10 May 2005Return made up to 03/05/05; full list of members (6 pages)
10 May 2005Return made up to 03/05/05; full list of members (6 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
21 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
21 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
1 June 2004Return made up to 03/05/04; full list of members (6 pages)
1 June 2004Return made up to 03/05/04; full list of members (6 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
7 May 2003Return made up to 03/05/03; full list of members (6 pages)
7 May 2003Return made up to 03/05/03; full list of members (6 pages)
18 December 2002Registered office changed on 18/12/02 from: 1ST floor 130 ferry road hullbridge hockley essex SS5 6EU (1 page)
18 December 2002Registered office changed on 18/12/02 from: 1ST floor 130 ferry road hullbridge hockley essex SS5 6EU (1 page)
17 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
7 May 2002Return made up to 03/05/02; full list of members (6 pages)
7 May 2002Return made up to 03/05/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 20 devon way canvey island essex SS8 9YD (1 page)
8 November 2001Registered office changed on 08/11/01 from: 20 devon way canvey island essex SS8 9YD (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 20 devon way castle point canvey island essex SS8 9YD (1 page)
23 May 2001Registered office changed on 23/05/01 from: 20 devon way castle point canvey island essex SS8 9YD (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2001Secretary resigned (1 page)
3 May 2001Incorporation (7 pages)
3 May 2001Incorporation (7 pages)