Bond Motor Services Limited BRISTOL


Bond Motor Services started in year 1999 as Private Limited Company with registration number 03843893. The Bond Motor Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bristol at C/o Easy Tax - Argentum 510 Bristol Business Park. Postal code: BS16 1EJ.

There is a single director in the company at the moment - Gary B., appointed on 17 September 1999. In addition, a secretary was appointed - Julie B., appointed on 17 July 2002. Currenlty, the company lists one former director, whose name is Nicholas L. and who left the the company on 17 July 2002. In addition, there is one former secretary - Gary B. who worked with the the company until 17 July 2002.

Bond Motor Services Limited Address / Contact

Office Address C/o Easy Tax - Argentum 510 Bristol Business Park
Office Address2 Coldharbour Lane
Town Bristol
Post code BS16 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03843893
Date of Incorporation Fri, 17th Sep 1999
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Julie B.

Position: Secretary

Appointed: 17 July 2002

Gary B.

Position: Director

Appointed: 17 September 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1999

Resigned: 17 September 1999

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 September 1999

Resigned: 17 September 1999

Gary B.

Position: Secretary

Appointed: 17 September 1999

Resigned: 17 July 2002

Nicholas L.

Position: Director

Appointed: 17 September 1999

Resigned: 17 July 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Gary B. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 50,01-75% shares.

Gary B.

Notified on 5 September 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth35 72551 02558 05040 66548 684     
Balance Sheet
Current Assets109 520118 126105 93687 225106 783104 205184 240250 179316 835244 437
Net Assets Liabilities    48 68449 543106 111176 261239 099234 667
Cash Bank In Hand22 48942 39233 35428 91956 887     
Debtors24 64424 24738 41022 87221 731     
Net Assets Liabilities Including Pension Asset Liability35 72551 02558 05040 66548 684     
Stocks Inventory62 38751 48734 17235 43428 165     
Tangible Fixed Assets4 1019 42910 306       
Reserves/Capital
Called Up Share Capital1 5001 5001 500       
Profit Loss Account Reserve34 22549 52556 550       
Shareholder Funds35 72551 02558 05040 66548 684     
Other
Version Production Software         2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 8501 700
Average Number Employees During Period     88886
Creditors    65 69772 08491 13083 66984 95611 095
Fixed Assets4 1019 42910 30610 9397 59817 42213 0019 7517 2201 105
Net Current Assets Liabilities31 62441 59647 74429 72641 08632 12193 110166 510231 879235 262
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        5 5951 920
Total Assets Less Current Liabilities35 72551 02558 05040 66548 68449 543106 111176 261239 099236 367
Creditors Due Within One Year77 89676 53058 19257 49965 697     
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 8 1504 936       
Tangible Fixed Assets Cost Or Valuation48 13154 28155 717       
Tangible Fixed Assets Depreciation44 03044 85245 411       
Tangible Fixed Assets Depreciation Charged In Period 2 5623 436       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 7402 877       
Tangible Fixed Assets Disposals 2 0003 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, April 2023
Free Download (5 pages)

Company search