Active
Company Information for THE X BOND COMPANY LIMITED
THE ELMS, SNELSTON, ASHBOURNE, DE6 2EP,
|
Company Registration Number
06316191
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE X BOND COMPANY LIMITED | ||
Legal Registered Office | ||
THE ELMS SNELSTON ASHBOURNE DE6 2EP Other companies in NG9 | ||
Previous Names | ||
|
Company Number | 06316191 | |
---|---|---|
Company ID Number | 06316191 | |
Date formed | 2007-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 06:34:55 |
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 |
---|---|---|
SARAH KATE TUCK |
||
ELIZABETH ANNE GRATTON |
||
PAUL ROBERT GRATTON |
||
CHRISTOPHER CHARLES HICKLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHY STALEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WISE LIVING HOMES LIMITED | Director | 2018-02-20 | CURRENT | 2018-02-02 | Active | |
PAUL & LIZ LIMITED | Director | 2017-06-01 | CURRENT | 2015-08-14 | Liquidation | |
SDL GROUP SERVICES LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
HUMPHREYS OF CHESTER LIMITED | Director | 2016-09-30 | CURRENT | 2009-02-09 | Active - Proposal to Strike off | |
GRAHAM PENNY AUCTIONS LIMITED | Director | 2016-04-01 | CURRENT | 2007-11-09 | Active | |
SDL AUCTIONS LIMITED | Director | 2016-04-01 | CURRENT | 2011-07-27 | Active | |
SDL GRAHAM PENNY LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
BIGWOOD GROUP LIMITED | Director | 2015-12-18 | CURRENT | 1988-05-06 | Active - Proposal to Strike off | |
DOWNSIDE MANAGING AGENTS LIMITED | Director | 2015-12-18 | CURRENT | 1988-11-03 | Active | |
CP BIGWOOD HOLDINGS LIMITED | Director | 2015-12-18 | CURRENT | 2006-09-18 | Active - Proposal to Strike off | |
SDL FREEHOLDS LIMITED | Director | 2015-12-18 | CURRENT | 2012-02-22 | Active | |
CP BIGWOOD LIMITED | Director | 2015-12-18 | CURRENT | 2011-02-04 | Active - Proposal to Strike off | |
SDL ESTATE AGENCY CORPORATE LTD | Director | 2015-12-18 | CURRENT | 1985-06-04 | Active - Proposal to Strike off | |
SDL BIGWOOD LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
CENTRAL SCOTLAND WEST LTD | Director | 2013-12-16 | CURRENT | 2009-12-04 | Active - Proposal to Strike off | |
MAURICE MACNEILL IONA LIMITED | Director | 2013-04-02 | CURRENT | 2005-05-04 | Active | |
WISE LETTINGS AND MANAGEMENT LIMITED | Director | 2011-05-04 | CURRENT | 2010-12-15 | Active | |
MORTGAGE AND SURVEYING SERVICES LIMITED | Director | 2007-07-10 | CURRENT | 2007-01-17 | Active | |
JV LIMITED | Director | 2006-03-24 | CURRENT | 2002-07-23 | Active | |
SDL SURVEYING LIMITED | Director | 1996-04-01 | CURRENT | 1989-08-08 | Active | |
FAIRGROVE ESTATES LIMITED | Director | 2013-05-09 | CURRENT | 2001-03-06 | Active | |
WOLLATON PROPERTIES LIMITED | Director | 2008-12-11 | CURRENT | 2008-12-11 | Active - Proposal to Strike off | |
FIRE & ICE LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active | |
RODMEAD LIMITED | Director | 2005-06-23 | CURRENT | 2005-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/21 FROM 17 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Catherine Sara Staley on 2021-07-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
AP03 | Appointment of Ms Catherine Sara Staley as company secretary on 2019-09-30 | |
TM02 | Termination of appointment of Sarah Kate Tuck on 2019-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/19 FROM 3-4 Regan Way Chilwell Nottingham NG9 6RZ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Elizabeth Anne Gratton on 2019-04-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Cathy Staley on 2018-04-30 | |
AP03 | Appointment of Miss Sarah Kate Tuck as company secretary on 2018-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM C/O Cathy Staley, X Bond Limited 3&4 Regan Way, Chilwell Nottingham NG9 6RZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 111764 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 111764 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Robert Gratton on 2014-10-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 111764 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/14 FROM 3-4 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GRATTON / 18/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHY STALEY / 01/11/2009 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2) | AD 26/01/09 GBP SI 17646@1=17646 GBP IC 100000/117646 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 3-4 REGAN WAY CHETWYND BUSINESS PARK CHILWELL NOTTINGHAM NG9 6RZ | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 3 & 4 REGAN WAY CHETWYND BUSINESS PARK CHILWELL NOTTINGHAM NG8 2AH | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: C/O DEVONSHIRES,, SALISBURY HOUSE, LONDON WALL LONDON EC2M 5QY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/500000 15/08/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 15/08/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 15/08/07--------- £ SI 99999@1=99999 £ IC 1/100000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED X BOND LIMITED CERTIFICATE ISSUED ON 23/07/07 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | HSBC 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 THE X BOND COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (64305 - Activities of property unit trusts) as THE X BOND COMPANY LIMITED are:
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. |