Bond Retail Services Limited SHEERNESS


Bond Retail Services started in year 1999 as Private Limited Company with registration number 03755080. The Bond Retail Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Sheerness at Bond House. Postal code: ME12 1BB. Since 2014/01/08 Bond Retail Services Limited is no longer carrying the name Bond Industries.

Currently there are 5 directors in the the firm, namely Harish C., Paula E. and Philip P. and others. In addition one secretary - Paula E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the ME12 1BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1146030 . It is located at Telford House, Halesfield 9, Telford with a total of 6 carsand 6 trailers.

Bond Retail Services Limited Address / Contact

Office Address Bond House
Office Address2 New Road
Town Sheerness
Post code ME12 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03755080
Date of Incorporation Tue, 20th Apr 1999
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Harish C.

Position: Director

Appointed: 06 April 2011

Paula E.

Position: Secretary

Appointed: 31 July 2009

Paula E.

Position: Director

Appointed: 31 July 2009

Philip P.

Position: Director

Appointed: 29 October 2008

Roy E.

Position: Director

Appointed: 21 August 2008

Jonathan L.

Position: Director

Appointed: 31 May 2006

Colin F.

Position: Director

Appointed: 21 August 2008

Resigned: 09 December 2020

Keith L.

Position: Director

Appointed: 21 August 2008

Resigned: 27 July 2018

Ronald G.

Position: Secretary

Appointed: 11 September 2006

Resigned: 31 July 2009

Paul L.

Position: Director

Appointed: 31 May 2006

Resigned: 31 May 2008

Steven H.

Position: Director

Appointed: 31 May 2006

Resigned: 10 September 2021

Andrew M.

Position: Director

Appointed: 24 February 2005

Resigned: 08 May 2006

Michael H.

Position: Director

Appointed: 29 July 2003

Resigned: 07 December 2004

Candida M.

Position: Director

Appointed: 31 May 2001

Resigned: 28 July 2003

Ronald G.

Position: Director

Appointed: 01 June 2000

Resigned: 31 July 2009

John B.

Position: Director

Appointed: 23 August 1999

Resigned: 20 August 2002

Patrick S.

Position: Director

Appointed: 25 June 1999

Resigned: 30 January 2001

Steven H.

Position: Secretary

Appointed: 24 June 1999

Resigned: 11 September 2006

Christopher W.

Position: Director

Appointed: 24 June 1999

Resigned: 18 April 2016

Philip L.

Position: Director

Appointed: 24 June 1999

Resigned: 18 April 2016

Alan L.

Position: Director

Appointed: 24 June 1999

Resigned: 30 April 2000

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 April 1999

Resigned: 25 June 1999

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 20 April 1999

Resigned: 25 June 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Bond Retail Holdings Limited from Sheerness, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bond Retail Holdings Limited

Bond House New Road, Sheerness, ME12 1BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12476707
Notified on 3 March 2020
Nature of control: 75,01-100% shares

Company previous names

Bond Industries January 8, 2014
Bond Retail Services August 17, 1999
Ibis (483) June 18, 1999

Transport Operator Data

Telford House
Address Halesfield 9
City Telford
Post code TF7 4QW
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 16th, November 2023
Free Download (37 pages)

Company search

Advertisements