AB BONDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

AB BONDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02643873

Incorporation date

06/09/1991

Size

Dormant

Contacts

Registered address

Registered address

Lincoln Road, Pocklington Industrial Estate,, Pocklington, York, East Yorkshire YO42 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1991)
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon29/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon19/02/2025
Accounts for a dormant company made up to 2024-08-31
dot icon10/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-08-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon07/03/2022
Accounts for a dormant company made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon06/09/2021
Cessation of David Robert Smith as a person with significant control on 2021-03-02
dot icon11/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon23/04/2021
Termination of appointment of David Robert Smith as a director on 2021-03-02
dot icon21/04/2021
Termination of appointment of Carol Mary Chamberlain as a secretary on 2021-04-21
dot icon16/03/2021
Unaudited abridged accounts made up to 2019-08-31
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon11/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon02/10/2014
Secretary's details changed for Carol Mary Chamberlain on 2014-09-01
dot icon02/10/2014
Director's details changed for David Robert Smith on 2013-12-13
dot icon02/10/2014
Director's details changed for Daniel Nicholas Oates on 2014-09-01
dot icon21/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/12/2011
Previous accounting period extended from 2011-03-31 to 2011-08-31
dot icon09/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Return made up to 06/09/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 06/09/08; full list of members
dot icon01/09/2008
Secretary appointed carol mary chamberlain
dot icon01/09/2008
Appointment terminated director and secretary guy heathcote
dot icon01/09/2008
Director appointed daniel nicholas oates
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2007
Return made up to 06/09/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon06/02/2007
Director's particulars changed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 06/09/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Return made up to 06/09/05; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 06/09/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 06/09/03; full list of members
dot icon11/04/2003
Registered office changed on 11/04/03 from: unit 2 jenning street hull HU8 7AN
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/09/2002
Return made up to 06/09/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/10/2001
Return made up to 06/09/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-03-31
dot icon25/10/2000
Return made up to 06/09/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-03-31
dot icon27/09/1999
Return made up to 06/09/99; no change of members
dot icon09/06/1999
Secretary's particulars changed;director's particulars changed
dot icon12/10/1998
Full accounts made up to 1998-03-31
dot icon23/09/1998
Return made up to 06/09/98; full list of members
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon25/09/1997
Return made up to 06/09/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon06/10/1996
Director resigned
dot icon06/10/1996
Return made up to 06/09/96; no change of members
dot icon01/10/1996
Certificate of change of name
dot icon27/09/1996
Particulars of mortgage/charge
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 06/09/95; full list of members
dot icon27/01/1995
Full accounts made up to 1994-09-30
dot icon25/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Accounting reference date shortened from 30/09 to 31/03
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 06/09/94; full list of members
dot icon25/07/1994
Particulars of mortgage/charge
dot icon30/06/1994
Full accounts made up to 1993-09-30
dot icon23/02/1994
Registered office changed on 23/02/94 from: home farm hotham york YO4 3UN
dot icon03/11/1993
Return made up to 06/09/93; no change of members
dot icon17/01/1993
Full accounts made up to 1992-09-30
dot icon23/10/1992
Director's particulars changed
dot icon10/09/1992
Return made up to 06/09/92; full list of members
dot icon07/09/1992
Particulars of mortgage/charge
dot icon26/04/1992
Accounting reference date notified as 30/09
dot icon20/09/1991
Ad 06/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/1991
Director resigned;new director appointed
dot icon20/09/1991
Director resigned;new director appointed
dot icon20/09/1991
Director resigned;new director appointed
dot icon20/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon20/09/1991
Registered office changed on 20/09/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon06/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/09/1991 - 05/09/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/09/1991 - 05/09/1991
16826
Oates, Daniel Nicholas
Director
22/08/2008 - Present
6
Mr David Robert Smith
Director
05/09/1991 - 01/03/2021
2
Heathcote, Guy Devin
Director
05/09/1991 - 21/08/2008
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB BONDING COMPANY LIMITED

AB BONDING COMPANY LIMITED is an(a) Active company incorporated on 06/09/1991 with the registered office located at Lincoln Road, Pocklington Industrial Estate,, Pocklington, York, East Yorkshire YO42 1NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AB BONDING COMPANY LIMITED?

toggle

AB BONDING COMPANY LIMITED is currently Active. It was registered on 06/09/1991 .

Where is AB BONDING COMPANY LIMITED located?

toggle

AB BONDING COMPANY LIMITED is registered at Lincoln Road, Pocklington Industrial Estate,, Pocklington, York, East Yorkshire YO42 1NR.

What does AB BONDING COMPANY LIMITED do?

toggle

AB BONDING COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AB BONDING COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-11 with no updates.