Leigh On Sea
Essex
SS9 1PE
Secretary Name | Tina Ann Bond |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Mr Lee Bond |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | bondfireservice.co.uk |
---|
Registered Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
34 at £1 | Malcolm Bond 34.00% Ordinary |
---|---|
33 at £1 | Lee Bond 33.00% Ordinary |
33 at £1 | Tina Ann Bond 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,001 |
Cash | £17,364 |
Current Liabilities | £24,402 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
21 February 2005 | Delivered 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 |
---|
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 March 2015 | Appointment of Mr Lee Bond as a director on 17 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Lee Bond as a director on 17 March 2015 (2 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 August 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
19 August 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 December 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
4 December 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
7 November 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
1 September 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 12 October 2009
|
12 August 2010 | Statement of capital following an allotment of shares on 12 October 2009
|
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Malcolm Bond on 3 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Malcolm Bond on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Malcolm Bond on 3 May 2010 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
2 September 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
3 August 2009 | Capitals not rolled up (2 pages) |
3 August 2009 | Capitals not rolled up (2 pages) |
15 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
7 February 2009 | Ad 15/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 February 2009 | Ad 15/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
3 September 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
3 September 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
29 August 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
29 August 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
13 June 2007 | Return made up to 03/05/07; no change of members (6 pages) |
13 June 2007 | Return made up to 03/05/07; no change of members (6 pages) |
1 August 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
1 August 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
13 September 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
13 September 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
21 September 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
1 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
11 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
11 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
7 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
7 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 1ST floor 130 ferry road hullbridge hockley essex SS5 6EU (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 1ST floor 130 ferry road hullbridge hockley essex SS5 6EU (1 page) |
17 December 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
17 December 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
7 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
7 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 20 devon way canvey island essex SS8 9YD (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 20 devon way canvey island essex SS8 9YD (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 20 devon way castle point canvey island essex SS8 9YD (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 20 devon way castle point canvey island essex SS8 9YD (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Incorporation (7 pages) |
3 May 2001 | Incorporation (7 pages) |