Company NameBond Contracting Services Limited
Company StatusActive - Proposal to Strike off
Company Number08520318
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameGeorge Michael King
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Argyle Road
London
W13 8ER
Director NameJake Michael King
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Argyle Road
London
W13 8ER
Director NameMr Michael Patrick King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Argyle Road
London
W13 8ER
Secretary NameMichael Patrick King
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address132 Argyle Road
London
W13 8ER

Location

Registered AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Michael Patrick King
50.00%
Ordinary
25 at £1George Michael King
25.00%
Ordinary
25 at £1Jake Michael King
25.00%
Ordinary

Financials

Year2014
Net Worth£27,474
Cash£2,686
Current Liabilities£16,453

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Secretary's details changed for Michael Patrick King on 28 October 2015 (1 page)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Director's details changed for Jake Michael King on 28 October 2015 (2 pages)
17 June 2016Secretary's details changed for Michael Patrick King on 28 October 2015 (1 page)
17 June 2016Director's details changed for George Michael King on 28 October 2015 (2 pages)
17 June 2016Director's details changed for Mr Michael Patrick King on 28 October 2015 (2 pages)
17 June 2016Director's details changed for George Michael King on 28 October 2015 (2 pages)
17 June 2016Director's details changed for Jake Michael King on 28 October 2015 (2 pages)
17 June 2016Director's details changed for Mr Michael Patrick King on 28 October 2015 (2 pages)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
30 October 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
30 October 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
8 May 2013Incorporation (38 pages)
8 May 2013Incorporation (38 pages)