Bonds Builders And Contractors Limited LONDON


Bonds Builders And Contractors started in year 1994 as Private Limited Company with registration number 02973643. The Bonds Builders And Contractors company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Abbey House. Postal code: N3 2LJ. Since 1994-10-17 Bonds Builders And Contractors Limited is no longer carrying the name Bond Builders And Contractors.

At the moment there are 2 directors in the the company, namely Martin W. and Sauro G.. In addition one secretary - Sally G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Beryl B. who worked with the the company until 21 February 2019.

Bonds Builders And Contractors Limited Address / Contact

Office Address Abbey House
Office Address2 342 Regents Park Road
Town London
Post code N3 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02973643
Date of Incorporation Wed, 5th Oct 1994
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Sally G.

Position: Secretary

Appointed: 21 February 2019

Martin W.

Position: Director

Appointed: 20 May 1998

Sauro G.

Position: Director

Appointed: 20 May 1998

Christopher G.

Position: Director

Appointed: 31 March 2016

Resigned: 03 September 2018

Anthony B.

Position: Director

Appointed: 05 October 1994

Resigned: 21 February 2019

Beryl B.

Position: Director

Appointed: 05 October 1994

Resigned: 21 February 2019

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 05 October 1994

Resigned: 05 October 1994

Beryl B.

Position: Secretary

Appointed: 05 October 1994

Resigned: 21 February 2019

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1994

Resigned: 05 October 1994

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Sauro G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Anthony B. This PSC owns 50,01-75% shares.

Sauro G.

Notified on 21 February 2019
Nature of control: 25-50% shares

Anthony B.

Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control: 50,01-75% shares

Company previous names

Bond Builders And Contractors October 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand458 186816 472549 383452 863880 3471 214 666754 000
Current Assets822 9161 295 951979 2691 327 9671 879 0882 078 7561 501 310
Debtors364 730479 479429 886875 104998 741864 090747 310
Net Assets Liabilities440 914784 744705 799808 3801 221 8551 494 8531 238 110
Other Debtors31 6606 86224 12252 91048 58867 871514 984
Property Plant Equipment49 18938 92055 75192 97572 93567 17253 674
Other
Accumulated Depreciation Impairment Property Plant Equipment109 112121 90699 96654 03674 07689 584103 082
Additions Other Than Through Business Combinations Property Plant Equipment 24 975 59 760 9 745 
Amounts Owed To Related Parties5 289109 23647 00041 30457 6551 6762 607
Average Number Employees During Period12141311121211
Creditors422 111543 655322 749606 090723 697644 603310 402
Depreciation Expense Property Plant Equipment     15 50813 498
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -58 088   
Disposals Property Plant Equipment -22 450 -68 466   
Dividends Paid On Shares Interim338 000392 500   410 000135 000
Finance Lease Liabilities Present Value Total4 8204 8203 9253 9253 9253 6753 713
Finance Lease Payments Owing Minimum Gross10 0535 23316 36712 9018 9754 00112 894
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 50020 00020 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 12 794 12 15820 04015 50813 498
Minimum Operating Lease Payments Recognised As Expense  26 90523 67523 67523 67532 894
Net Current Assets Liabilities400 805752 296656 520721 8771 155 3911 434 1531 190 908
Nominal Value Allotted Share Capital130130130106106106106
Number Shares Issued Fully Paid130130130106106106106
Other Creditors13 87214 53815 0489 62812 57113 13111 332
Par Value Share 1 1111
Prepayments     9 86210 398
Property Plant Equipment Gross Cost158 301160 826155 717147 011147 011156 756156 756
Provisions For Liabilities Balance Sheet Subtotal9 0806 4726 4726 4726 4726 4726 472
Taxation Social Security Payable78 170185 71325 011133 563217 872180 77823 375
Total Assets Less Current Liabilities449 994791 216712 271814 8521 228 3261 501 3251 244 582
Total Borrowings  17 53668 338  37 118
Trade Creditors Trade Payables324 780234 168218 154353 257435 599449 018235 970
Trade Debtors Trade Receivables1 185533118377 456266 827167 043221 928

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-10-31
filed on: 28th, June 2023
Free Download (15 pages)

Company search

Advertisements