BONDFIGURE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BONDFIGURE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02783039

Incorporation date

25/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Trinity Square, Llandudno, North Wales LL30 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1993)
dot icon03/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon04/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon02/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Notification of Christopher Davies as a person with significant control on 2021-08-16
dot icon20/08/2021
Change of details for Mrs Janet Davies as a person with significant control on 2021-08-11
dot icon20/08/2021
Director's details changed for Mr Christopher Davies on 2021-08-11
dot icon20/08/2021
Director's details changed for Mrs Janet Davies on 2021-08-11
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-08-16
dot icon29/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon14/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon03/12/2019
Registration of charge 027830390003, created on 2019-11-18
dot icon03/12/2019
Registration of charge 027830390004, created on 2019-11-18
dot icon03/12/2019
Registration of charge 027830390005, created on 2019-11-18
dot icon03/12/2019
Registration of charge 027830390006, created on 2019-11-18
dot icon22/08/2019
Registration of charge 027830390002, created on 2019-08-20
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Satisfaction of charge 1 in full
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Director's details changed for Mrs Janet Davies on 2017-01-25
dot icon06/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon06/02/2018
Change of details for Mrs Janet Davies as a person with significant control on 2018-01-25
dot icon06/02/2018
Director's details changed for Mr Christopher Davies on 2018-01-24
dot icon06/02/2018
Director's details changed for Mrs Janet Davies on 2018-01-25
dot icon06/02/2018
Secretary's details changed for Mrs Janet Davies on 2018-01-25
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Appointment of Mr Christopher Davies as a director on 2016-06-16
dot icon01/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon18/12/2014
Registered office address changed from Rutland Lodge, Gannock Park West Deganwy North Wales LL31 9HQ to 13 Trinity Square Llandudno North Wales LL30 2RB on 2014-12-18
dot icon18/12/2014
Termination of appointment of David Raymond Davies as a director on 2014-11-24
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mrs Janet Davies on 2012-10-10
dot icon24/01/2013
Secretary's details changed for Mrs Janet Davies on 2012-10-10
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon15/02/2010
Register inspection address has been changed
dot icon15/02/2010
Director's details changed for Mr David Raymond Davies on 2010-01-25
dot icon15/02/2010
Director's details changed for Janet Davies on 2010-01-25
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 25/01/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 25/01/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 25/01/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Ad 10/04/06--------- £ si 2@1=2 £ ic 1000/1002
dot icon06/04/2006
Particulars of contract relating to shares
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Ad 24/03/06--------- £ si 998@1=998 £ ic 2/1000
dot icon31/03/2006
Nc inc already adjusted 13/03/06
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon07/03/2006
Return made up to 25/01/06; full list of members
dot icon07/03/2006
Secretary's particulars changed;director's particulars changed
dot icon07/03/2006
Registered office changed on 07/03/06 from: rutland lodge gannock park west, deganwy conwy LL31 9HQ
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Location of register of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 25/01/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2004
Return made up to 25/01/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/06/2003
Particulars of mortgage/charge
dot icon18/02/2003
Return made up to 25/01/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13 trinity square llandudno north wales LL30 2RB
dot icon13/02/2002
Return made up to 25/01/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/01/2001
Return made up to 25/01/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 2000-03-31
dot icon03/02/2000
Return made up to 25/01/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon27/01/1999
Return made up to 25/01/99; full list of members
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon06/02/1998
Return made up to 25/01/98; full list of members
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon18/03/1997
Return made up to 25/01/97; full list of members
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon11/02/1996
Return made up to 25/01/96; full list of members
dot icon12/10/1995
Full accounts made up to 1995-03-31
dot icon22/02/1995
Return made up to 25/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon25/11/1994
Accounts for a small company made up to 1994-03-31
dot icon24/01/1994
Return made up to 25/01/94; full list of members
dot icon21/09/1993
Accounting reference date notified as 31/03
dot icon26/02/1993
Director resigned;new director appointed
dot icon26/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/02/1993
Registered office changed on 26/02/93 from: 2 baches street london N1 6UB
dot icon25/01/1993
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
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
750.03K
-
0.00
28.43K
-
2022
0
800.26K
-
0.00
32.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Janet
Director
10/02/1993 - Present
-
Davies, Christopher
Director
16/06/2016 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONDFIGURE PROJECTS LIMITED

BONDFIGURE PROJECTS LIMITED is an(a) Active company incorporated on 25/01/1993 with the registered office located at 13 Trinity Square, Llandudno, North Wales LL30 2RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDFIGURE PROJECTS LIMITED?

toggle

BONDFIGURE PROJECTS LIMITED is currently Active. It was registered on 25/01/1993 .

Where is BONDFIGURE PROJECTS LIMITED located?

toggle

BONDFIGURE PROJECTS LIMITED is registered at 13 Trinity Square, Llandudno, North Wales LL30 2RB.

What does BONDFIGURE PROJECTS LIMITED do?

toggle

BONDFIGURE PROJECTS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BONDFIGURE PROJECTS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-25 with no updates.