BOND COMMERCIAL ENERGY LTD

Register to unlock more data on OkredoRegister

BOND COMMERCIAL ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10007503

Incorporation date

16/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Rixton Drive, Tyldesley, Manchester M29 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2016)
dot icon17/11/2023
Registered office address changed from Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB England to 5 Rixton Drive Tyldesley Manchester M29 8NL on 2023-11-17
dot icon02/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Notification of Lee Mckee as a person with significant control on 2021-04-01
dot icon04/03/2021
Total exemption full accounts made up to 2020-02-28
dot icon29/01/2021
Total exemption full accounts made up to 2019-02-28
dot icon21/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon15/10/2020
Registered office address changed from 63 Wellington Road Bollington Macclesfield Cheshire SK10 5JH United Kingdom to Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB on 2020-10-15
dot icon29/07/2020
Compulsory strike-off action has been discontinued
dot icon28/07/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon22/01/2020
Cessation of Maria Graham as a person with significant control on 2017-04-03
dot icon22/01/2020
Termination of appointment of Lorraine Graham as a director on 2020-01-10
dot icon06/12/2019
Appointment of Mr Lee Mckee as a director on 2019-12-06
dot icon26/04/2019
Total exemption full accounts made up to 2018-02-28
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon27/01/2018
Compulsory strike-off action has been discontinued
dot icon24/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon11/04/2017
Termination of appointment of Maria Graham as a director on 2017-04-03
dot icon11/04/2017
Appointment of Ms Lorraine Graham as a director on 2017-04-03
dot icon06/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon13/10/2016
Termination of appointment of Lee Mckee as a director on 2016-10-13
dot icon13/10/2016
Appointment of Mrs Maria Graham as a director on 2016-10-13
dot icon26/09/2016
Termination of appointment of Lorraine Philomena Graham as a director on 2016-09-26
dot icon16/09/2016
Appointment of Mr Lee Mckee as a director on 2016-09-16
dot icon24/02/2016
Certificate of change of name
dot icon16/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2020
dot iconNext confirmation date
15/01/2022
dot iconLast change occurred
28/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2020
dot iconNext account date
28/02/2021
dot iconNext due on
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Maria
Director
13/10/2016 - 03/04/2017
-
Mckee, Lee
Director
06/12/2019 - Present
4
Mckee, Lee
Director
16/09/2016 - 13/10/2016
4
Graham, Lorraine Philomena
Director
16/02/2016 - 26/09/2016
-
Graham, Lorraine
Director
03/04/2017 - 10/01/2020
-

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 BOND COMMERCIAL ENERGY LTD

BOND COMMERCIAL ENERGY LTD is an(a) Active company incorporated on 16/02/2016 with the registered office located at 5 Rixton Drive, Tyldesley, Manchester M29 8NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOND COMMERCIAL ENERGY LTD?

toggle

BOND COMMERCIAL ENERGY LTD is currently Active. It was registered on 16/02/2016 .

Where is BOND COMMERCIAL ENERGY LTD located?

toggle

BOND COMMERCIAL ENERGY LTD is registered at 5 Rixton Drive, Tyldesley, Manchester M29 8NL.

What does BOND COMMERCIAL ENERGY LTD do?

toggle

BOND COMMERCIAL ENERGY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BOND COMMERCIAL ENERGY LTD?

toggle

The latest filing was on 17/11/2023: Registered office address changed from Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB England to 5 Rixton Drive Tyldesley Manchester M29 8NL on 2023-11-17.