BOND ENERGY LIMITED

Register to unlock more data on OkredoRegister

BOND ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07750235

Incorporation date

23/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

21 Lordship Way, Riverside Grange, North Fambridge, Essex CM3 6FWCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2011)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon26/11/2025
Application to strike the company off the register
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon26/05/2024
Micro company accounts made up to 2023-08-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon18/05/2023
Micro company accounts made up to 2022-08-31
dot icon14/05/2023
Termination of appointment of Minabelema Furofa Bajomo as a director on 2023-05-12
dot icon14/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon13/12/2022
Registered office address changed from 73a War Lane Birmingham B17 9RJ England to 21 21 Lordship Way Riverside Grange North Fambridge Essex CM3 6FW on 2022-12-13
dot icon13/12/2022
Change of details for Mr Stephen Robert Mulvany as a person with significant control on 2022-12-13
dot icon13/12/2022
Registered office address changed from 21 21 Lordship Way Riverside Grange North Fambridge Essex CM3 6FW England to 21 Lordship Way Riverside Grange North Fambridge Essex CM3 6FW on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Stephen Robert Mulvany on 2022-12-13
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon09/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-08-31
dot icon15/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon20/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon08/02/2019
Micro company accounts made up to 2018-08-31
dot icon01/02/2019
Notification of Stephen Robert Mulvany as a person with significant control on 2018-11-30
dot icon01/02/2019
Cessation of Anthony Maurice Fredrick Bullimore as a person with significant control on 2018-11-30
dot icon01/02/2019
Confirmation statement made on 2018-12-04 with updates
dot icon01/02/2019
Appointment of Mr Stephen Robert Mulvany as a director on 2019-01-31
dot icon01/02/2019
Termination of appointment of Anthony Maurice Frederick Bullimore as a director on 2019-01-31
dot icon01/02/2019
Registered office address changed from 3 Coach House 24 Station Road Shirehampton Bristol BS11 9TX to 73a War Lane Birmingham B17 9RJ on 2019-02-01
dot icon15/05/2018
Micro company accounts made up to 2017-08-31
dot icon11/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon10/07/2017
Micro company accounts made up to 2016-08-31
dot icon21/06/2017
Director's details changed for Anthony Maurice Frederick Bullimore on 2016-01-01
dot icon19/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon05/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon22/10/2015
Micro company accounts made up to 2015-08-31
dot icon17/09/2015
Registered office address changed from 8 Belvedere Road Bristol BS6 7JG to 3 Coach House 24 Station Road Shirehampton Bristol BS11 9TX on 2015-09-17
dot icon09/07/2015
Micro company accounts made up to 2014-08-31
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon16/10/2014
Appointment of Mr James Duka Keskum as a director on 2014-10-15
dot icon16/10/2014
Appointment of Dr Minabelema Furofa Bajomo as a director on 2014-10-15
dot icon30/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon29/08/2014
Director's details changed for Mr Anthony Maurice Bullimore on 2014-08-26
dot icon25/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon17/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon19/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon23/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.01K
-
0.00
-
-
2022
0
25.01K
-
0.00
-
-
2022
0
25.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.01K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulvany, Stephen Robert
Director
31/01/2019 - Present
3
Bullimore, Anthony Maurice Frederick
Director
23/08/2011 - 31/01/2019
-
Bajomo, Minabelema Furofa, Dr
Director
15/10/2014 - 12/05/2023
-
Keskum, James Duka
Director
15/10/2014 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND ENERGY LIMITED

BOND ENERGY LIMITED is an(a) Dissolved company incorporated on 23/08/2011 with the registered office located at 21 Lordship Way, Riverside Grange, North Fambridge, Essex CM3 6FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND ENERGY LIMITED?

toggle

BOND ENERGY LIMITED is currently Dissolved. It was registered on 23/08/2011 and dissolved on 24/02/2026.

Where is BOND ENERGY LIMITED located?

toggle

BOND ENERGY LIMITED is registered at 21 Lordship Way, Riverside Grange, North Fambridge, Essex CM3 6FW.

What does BOND ENERGY LIMITED do?

toggle

BOND ENERGY LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

What is the latest filing for BOND ENERGY LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.