Bond Engineering And Development Limited

DataGardener
dissolved

Bond Engineering And Development Limited

04394576Private Limited With Share Capital

Unit 3 Quorn Way, Grafton Street Industrial Estate, Northampton, NN12PN
Incorporated

14/03/2002

Company Age

24 years

Directors

1

Employees

SIC Code

25290

Risk

Company Overview

Registration, classification & business activity

Bond Engineering And Development Limited (04394576) is a private limited with share capital incorporated on 14/03/2002 (24 years old) and registered in northampton, NN12PN. The company operates under SIC code 25290 - manufacture of other tanks, reservoirs and containers of metal.

Private Limited With Share Capital
SIC: 25290
Incorporated 14/03/2002
NN12PN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

89
Gazette Dissolved Compulsory
Category:Gazette
Date:09-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2018
Resolution
Category:Resolution
Date:22-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2017
Capital Allotment Shares
Category:Capital
Date:12-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2015
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Termination Director Company With Name
Category:Officers
Date:29-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2010
Legacy
Category:Annual Return
Date:26-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:24-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2008
Legacy
Category:Mortgage
Date:11-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2007
Legacy
Category:Annual Return
Date:04-06-2007
Legacy
Category:Mortgage
Date:07-09-2006
Legacy
Category:Annual Return
Date:24-03-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2006
Legacy
Category:Annual Return
Date:19-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2005
Legacy
Category:Officers
Date:03-11-2004
Legacy
Category:Officers
Date:03-11-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2004
Legacy
Category:Annual Return
Date:18-05-2004
Legacy
Category:Annual Return
Date:23-05-2003
Legacy
Category:Mortgage
Date:15-10-2002
Legacy
Category:Mortgage
Date:15-10-2002
Legacy
Category:Mortgage
Date:10-10-2002
Legacy
Category:Mortgage
Date:10-10-2002
Legacy
Category:Officers
Date:09-09-2002
Legacy
Category:Officers
Date:02-06-2002
Legacy
Category:Officers
Date:26-04-2002
Legacy
Category:Officers
Date:26-04-2002
Legacy
Category:Capital
Date:21-03-2002
Legacy
Category:Officers
Date:21-03-2002
Legacy
Category:Officers
Date:21-03-2002
Legacy
Category:Address
Date:21-03-2002
Incorporation Company
Category:Incorporation
Date:14-03-2002

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2018
Filing Date26/05/2017
Latest Accounts31/03/2017

Trading Addresses

Unit 3 Quorn Way, Grafton Street Industrial Estate, Northampton, Nn1 2Pn, NN12PNRegistered

Contact

Unit 3 Quorn Way, Grafton Street Industrial Estate, Northampton, NN12PN