Company NameBond Safety(2006)Limited
DirectorAndrew Peter Bond
Company StatusActive
Company Number05781316
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Bond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameLeah Sands-Potter
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Andrew Peter Bond
50.00%
Ordinary
50 at £1Leah Sands-potter
50.00%
Ordinary

Financials

Year2014
Net Worth£68,529
Cash£69,078
Current Liabilities£15,694

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

2 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
18 April 2019Change of details for Mr Andrew Peter Bond as a person with significant control on 13 April 2018 (2 pages)
3 April 2019Director's details changed for Mr Andrew Peter Bond on 1 April 2019 (2 pages)
3 April 2019Notification of Leah Sands-Potter as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Secretary's details changed for Leah Sands-Potter on 1 April 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Andrew Peter Bond on 13 April 2010 (2 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Andrew Peter Bond on 13 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 13/04/09; full list of members (3 pages)
2 June 2009Return made up to 13/04/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
3 November 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
23 September 2008Return made up to 13/04/08; full list of members (3 pages)
23 September 2008Return made up to 13/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 June 2007Return made up to 13/04/07; full list of members (2 pages)
25 June 2007Return made up to 13/04/07; full list of members (2 pages)
13 April 2006Incorporation (17 pages)
13 April 2006Incorporation (17 pages)