Bonds Worldwide Express Limited BIRMINGHAM


Bonds Worldwide Express started in year 1985 as Private Limited Company with registration number 01938935. The Bonds Worldwide Express company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Birmingham at Unit 6 The Gateway Estate. Postal code: B26 3QD.

The company has 3 directors, namely Alexander B., Eva-Maria D. and Alan M.. Of them, Alan M. has been with the company the longest, being appointed on 14 February 2018 and Alexander B. and Eva-Maria D. have been with the company for the least time - from 1 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B26 3QD postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1034617 . It is located at Steve Benton Transport, Bannerley Road, Birmingham with a total of 19 carsand 3 trailers. It has three locations in the UK.

Bonds Worldwide Express Limited Address / Contact

Office Address Unit 6 The Gateway Estate
Office Address2 West Midlands Freeport
Town Birmingham
Post code B26 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01938935
Date of Incorporation Wed, 14th Aug 1985
Industry Freight transport by road
Industry Unlicensed carrier
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 July 2022

Alexander B.

Position: Director

Appointed: 01 July 2022

Eva-Maria D.

Position: Director

Appointed: 01 July 2022

Alan M.

Position: Director

Appointed: 14 February 2018

Katherine W.

Position: Director

Appointed: 05 November 2003

Resigned: 23 May 2022

Lee R.

Position: Director

Appointed: 27 August 2003

Resigned: 09 April 2008

Richard R.

Position: Director

Appointed: 27 August 2003

Resigned: 10 January 2015

Christopher G.

Position: Director

Appointed: 01 March 2000

Resigned: 22 June 2000

Ann H.

Position: Director

Appointed: 29 October 1997

Resigned: 21 August 1998

Karen W.

Position: Director

Appointed: 03 November 1995

Resigned: 01 July 2022

Antonia P.

Position: Director

Appointed: 17 June 1995

Resigned: 03 November 1995

Karen W.

Position: Director

Appointed: 26 September 1994

Resigned: 28 April 1995

Xmun G.

Position: Director

Appointed: 26 September 1994

Resigned: 17 June 1995

Richard R.

Position: Secretary

Appointed: 14 March 1994

Resigned: 10 January 2015

Karen W.

Position: Secretary

Appointed: 16 February 1994

Resigned: 14 March 1994

Karen W.

Position: Director

Appointed: 16 February 1994

Resigned: 14 March 1994

Justin H.

Position: Director

Appointed: 28 February 1991

Resigned: 07 April 2003

Richard R.

Position: Director

Appointed: 28 February 1991

Resigned: 16 February 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Bonds Worldwide Holdings Limited from Birmingham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Karen W. This PSC owns 75,01-100% shares.

Bonds Worldwide Holdings Limited

Unit 6 The Gateway Estate, West Midlands Freeport, Birmingham, West Midlands, B26 3QD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4608847
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Transport Operator Data

Steve Benton Transport
Address Bannerley Road
City Birmingham
Post code B33 0SL
Trailers 2
Unit 5
Address The Gateway Estate , West Midlands Freeport , Airport Cargo , Birmingham International Airport
City Birmingham
Post code B26 3QD
Vehicles 5
Unit 6 Gateway Estate
Address West Midlands Freeport , Airport Cargo , Birmingham International Airport
City Birmingham
Post code B26 3QD
Vehicles 14
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounting period ending changed to 2022-09-30 (was 2022-12-31).
filed on: 16th, March 2023
Free Download (1 page)

Company search

Advertisements