Company Information for BONDING SOLUTIONS 4 LIMITED
LYNNEM HOUSE, 1 VICTORIA WAY, BURGESS HILL, WEST SUSSEX, RH15 9NF,
|
Company Registration Number
06370724
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BONDING SOLUTIONS 4 LIMITED | ||
Legal Registered Office | ||
LYNNEM HOUSE 1 VICTORIA WAY BURGESS HILL WEST SUSSEX RH15 9NF Other companies in BN3 | ||
Previous Names | ||
|
Company Number | 06370724 | |
---|---|---|
Company ID Number | 06370724 | |
Date formed | 2007-09-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-15 16:18:59 |
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 |
---|---|---|
IAN BROWNE |
||
JUDITH MARY BROWNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PP SECRETARIES LIMITED |
Company Secretary | ||
STEVEN JAMES FIELDER |
Director | ||
ROBERT CHARLES GOSDEN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Pp Secretaries Limited on 2016-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM Cornelius House, 178/180 Church Road, Hove East Sussex BN3 2DJ | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY BROWNE / 13/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWNE / 13/09/2015 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY BROWNE / 24/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWNE / 24/03/2014 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/11 TO 30/09/11 | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 13/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY BROWNE / 13/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWNE / 13/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE FIELDER | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEVE FIELDER | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 16/11/09 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 13/09/09 FULL LIST | |
169 | GBP IC 100/90 24/01/09 GBP SR 10@1=10 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT GOSDEN | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 16/09/08 GBP SI 10@1=10 GBP IC 90/100 | |
88(2) | AD 16/09/08 GBP SI 44@1=44 GBP IC 46/90 | |
88(2) | AD 16/09/08 GBP SI 44@1=44 GBP IC 2/46 | |
CERTNM | COMPANY NAME CHANGED ADHESIVE SOLUTIONS 4 LIMITED CERTIFICATE ISSUED ON 04/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/08/08 | |
ELRES | S386 DISP APP AUDS 13/09/07 | |
ELRES | S366A DISP HOLDING AGM 13/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
Creditors Due Within One Year | 2013-09-30 | £ 20,302 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 25,285 |
Creditors and other liabilities
|
|
|
|
|
|
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 BONDING SOLUTIONS 4 LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 1,403 |
Cash Bank In Hand | 2012-09-30 | £ 5,056 |
Current Assets | 2013-09-30 | £ 19,686 |
Current Assets | 2012-09-30 | £ 24,422 |
Debtors | 2013-09-30 | £ 10,663 |
Debtors | 2012-09-30 | £ 7,501 |
Shareholder Funds | 2013-09-30 | £ 0 |
Shareholder Funds | 2012-09-30 | £ 0 |
Stocks Inventory | 2013-09-30 | £ 7,620 |
Stocks Inventory | 2012-09-30 | £ 11,865 |
Tangible Fixed Assets | 2013-09-30 | £ 0 |
Tangible Fixed Assets | 2012-09-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as BONDING SOLUTIONS 4 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. |