Bond Fabrications Limited

DataGardener
live
Micro

Bond Fabrications Limited

04430287Private Limited With Share Capital

Suite 5 Corum 2, Corum Office Park, Bristol, BS308FJ
Incorporated

02/05/2002

Company Age

23 years

Directors

3

Employees

9

SIC Code

22290

Risk

low risk

Company Overview

Registration, classification & business activity

Bond Fabrications Limited (04430287) is a private limited with share capital incorporated on 02/05/2002 (23 years old) and registered in bristol, BS308FJ. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Micro
Incorporated 02/05/2002
BS308FJ
9 employees

Financial Overview

Total Assets

£256.0K

Liabilities

£179.0K

Net Assets

£76.9K

Est. Turnover

£376.8K

AI Estimated
Unreported
Cash

£80.4K

Key Metrics

9

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

76
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:29-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2012
Legacy
Category:Mortgage
Date:23-05-2012
Termination Director Company With Name
Category:Officers
Date:11-05-2012
Termination Secretary Company With Name
Category:Officers
Date:11-05-2012
Termination Director Company With Name
Category:Officers
Date:11-05-2012
Termination Director Company With Name
Category:Officers
Date:11-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:10-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Legacy
Category:Annual Return
Date:24-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2008
Legacy
Category:Annual Return
Date:02-06-2008
Legacy
Category:Annual Return
Date:08-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2007
Legacy
Category:Officers
Date:26-02-2007
Legacy
Category:Annual Return
Date:01-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2005
Legacy
Category:Annual Return
Date:31-05-2005
Legacy
Category:Annual Return
Date:28-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2004
Legacy
Category:Annual Return
Date:02-06-2003
Legacy
Category:Capital
Date:06-06-2002
Legacy
Category:Mortgage
Date:29-05-2002
Legacy
Category:Accounts
Date:22-05-2002
Resolution
Category:Resolution
Date:17-05-2002
Resolution
Category:Resolution
Date:17-05-2002
Legacy
Category:Officers
Date:15-05-2002
Legacy
Category:Officers
Date:15-05-2002
Legacy
Category:Address
Date:15-05-2002
Legacy
Category:Officers
Date:15-05-2002
Legacy
Category:Officers
Date:15-05-2002
Incorporation Company
Category:Incorporation
Date:02-05-2002

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months6
60 Months35

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date30/05/2025
Latest Accounts31/10/2024

Trading Addresses

Suite 5 Corum 2, Corum Office Park, Bristol, Bs30 8Fj, BS308FJRegistered
Unit 32 Nailsworth Mills Estate, Avening Road, Nailsworth, Stroud, Gloucestershire, GL60BS

Contact