Company Information for BONDLABELS LIMITED
Unit 15 Parkside Centre, Temple Farm Industrial Estate, Southend-On-Sea, SS2 5SJ,
|
Company Registration Number
01713968
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BONDLABELS LIMITED | |||
Legal Registered Office | |||
Unit 15 Parkside Centre Temple Farm Industrial Estate Southend-On-Sea SS2 5SJ Other companies in SS2 | |||
| |||
Company Number | 01713968 | |
---|---|---|
Company ID Number | 01713968 | |
Date formed | 1983-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-03-18 | |
Return next due | 2024-04-01 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-15 01:40:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL ALAN BOND |
||
ALAN EDWARD BOND |
||
DANIEL ALAN BOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANETTE KUHN |
Company Secretary | ||
ANETTE KUHN |
Director | ||
NORMA LUCY BOND |
Director | ||
GEORGE EDWARD BOND |
Director | ||
GEOFFREY CHARLES BOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.E.BOND (SEVENOAKS) LIMITED | Director | 1991-10-07 | CURRENT | 1969-07-14 | Active | |
G.E.BOND (SEVENOAKS) LIMITED | Director | 2014-07-01 | CURRENT | 1969-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DANIEL ALAN BOND | ||
CESSATION OF DANIEL ALAN BOND AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN EDWARD BOND | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR ALAN EDWARD BOND | ||
REGISTERED OFFICE CHANGED ON 27/07/23 FROM 3 Marlborough Close Benfleet SS7 4JA England | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD BOND | ||
CESSATION OF ALAN EDWARD BOND AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALAN BOND | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/02/23 FROM 101 Chandlers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5SE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Alan Edward Bond on 2015-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AP03 | Appointment of Mr Daniel Alan Bond as company secretary on 2016-07-01 | |
TM02 | Termination of appointment of Anette Kuhn on 2016-07-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL ALAN BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANETTE KUHN | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMA BOND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 07/10/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 101 CHANDLERS WAY TEMPLE FARM INDUSTRIAL ESTATE SOUTHEND ON SEA ESSEX SS2 5SQ | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: WOLLASTON WAY BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1DJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363a | RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363x | RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363x | RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 23/10/92 | |
ELRES | S369(4) SHT NOTICE MEET 23/10/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/10/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363a | RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS; AMEND |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONDLABELS LIMITED
BONDLABELS LIMITED owns 3 domain names.
bondlabels.co.uk bondstickers.co.uk qtlabels.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
SPECIALIST EQUIPMENT |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |