BONDS TAXI'S LTD

Register to unlock more data on OkredoRegister

BONDS TAXI'S LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04550529

Incorporation date

01/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Longs Business Centre Fakenham Road, Taverham, Norwich NR8 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2002)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
Order of court to wind up
dot icon11/11/2025
Order of court to wind up
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon16/08/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/07/2023
Termination of appointment of Wajid Ali as a director on 2023-07-01
dot icon11/07/2023
Cessation of Wajid Ali as a person with significant control on 2023-07-01
dot icon11/07/2023
Appointment of Mr Rashad Mahmood as a director on 2023-07-01
dot icon11/07/2023
Notification of Rashad Mahmood as a person with significant control on 2023-07-01
dot icon11/07/2023
Registered office address changed from Unit a 227 Spotland Road Rochdale OL12 7AG England to Unit 1, Longs Business Centre Fakenham Road Taverham Norwich NR8 6QW on 2023-07-11
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon05/06/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon21/04/2023
Termination of appointment of Wajid Ali as a director on 2023-04-20
dot icon21/04/2023
Appointment of Mr Wajid Ali as a director on 2023-04-20
dot icon21/03/2023
Registered office address changed from 18C Wendover Road Rackheath Norwich NR13 6LH England to Unit a Spotland Road Rochdale OL12 7AG on 2023-03-21
dot icon21/03/2023
Registered office address changed from Unit a Spotland Road Rochdale OL12 7AG England to Unit a 227 Spotland Road Rochdale OL12 7AG on 2023-03-21
dot icon21/03/2023
Notification of Wajid Ali as a person with significant control on 2023-03-01
dot icon21/03/2023
Appointment of Mr Wajid Ali as a director on 2023-03-01
dot icon20/03/2023
Termination of appointment of Mahmood Hussain as a director on 2023-03-01
dot icon20/03/2023
Cessation of Mahmood Hussain as a person with significant control on 2023-03-01
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon06/02/2023
Change of details for Mr Mahmood Hussain as a person with significant control on 2023-02-07
dot icon24/09/2022
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon20/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon08/11/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon02/07/2020
Termination of appointment of Tariq Hussain as a director on 2020-05-21
dot icon02/07/2020
Cessation of Tariq Hussain as a person with significant control on 2020-05-21
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon21/05/2020
Satisfaction of charge 045505290002 in full
dot icon08/04/2020
Registered office address changed from 29 the Avenue Wroxham Norwich Norfolk NR12 8TR to 18C Wendover Road Rackheath Norwich NR13 6LH on 2020-04-08
dot icon28/11/2019
Registration of charge 045505290002, created on 2019-11-28
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon25/09/2019
Termination of appointment of Victor John Bond as a director on 2019-03-04
dot icon25/09/2019
Cessation of Victor John Bond as a person with significant control on 2019-03-04
dot icon25/09/2019
Cessation of Susan Mary Bond as a person with significant control on 2019-03-04
dot icon25/09/2019
Notification of Mahmood Hussain as a person with significant control on 2019-03-04
dot icon25/09/2019
Notification of Tariq Hussain as a person with significant control on 2019-03-04
dot icon10/06/2019
Second filing of the annual return made up to 2015-10-01
dot icon10/06/2019
Second filing of the annual return made up to 2014-10-01
dot icon06/03/2019
Appointment of Mr Tariq Hussain as a director on 2019-03-04
dot icon05/03/2019
Appointment of Mr Mahmood Hussain as a director on 2019-03-04
dot icon05/03/2019
Termination of appointment of Susan Mary Bond as a director on 2019-03-04
dot icon04/03/2019
Termination of appointment of Lucy Claire Bond as a director on 2019-02-19
dot icon04/03/2019
Termination of appointment of Jonathan Mark Bond as a director on 2019-02-19
dot icon05/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/01/2019
Satisfaction of charge 1 in full
dot icon21/11/2018
Notification of Susan Mary Bond as a person with significant control on 2016-04-06
dot icon21/11/2018
Director's details changed for Mrs Susan Mary Bond on 2018-11-21
dot icon21/11/2018
Director's details changed for Mr Victor John Bond on 2018-11-21
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/11/2017
Confirmation statement made on 2017-10-01 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/01/2016
Appointment of Mrs Susan Mary Bond as a director on 2016-01-26
dot icon27/01/2016
Appointment of Mr Victor John Bond as a director on 2016-01-26
dot icon13/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/02/2015
Termination of appointment of Victor John Bond as a secretary on 2014-04-30
dot icon09/02/2015
Appointment of Miss Lucy Claire Bond as a director on 2014-04-30
dot icon09/02/2015
Appointment of Mr Jonathan Mark Bond as a director on 2014-04-30
dot icon09/02/2015
Termination of appointment of Susan Mary Bond as a director on 2014-04-30
dot icon09/02/2015
Termination of appointment of Victor John Bond as a director on 2014-04-30
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon12/10/2012
Director's details changed for Mrs Susan Mary Bond on 2012-10-03
dot icon03/10/2012
Director's details changed for Mr Victor John Bond on 2012-05-31
dot icon03/10/2012
Secretary's details changed for Mr Victor John Bond on 2012-05-31
dot icon03/10/2012
Director's details changed for Mrs Susan Mary Bond on 2012-05-31
dot icon28/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon27/06/2012
Previous accounting period shortened from 2011-10-31 to 2011-08-31
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2011
Certificate of change of name
dot icon10/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon01/09/2011
Accounts for a dormant company made up to 2009-10-31
dot icon16/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon16/03/2011
Certificate of change of name
dot icon01/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon29/10/2010
Director's details changed for Mr Victor John Bond on 2010-05-24
dot icon29/10/2010
Director's details changed for Mrs Susan Mary Bond on 2010-05-24
dot icon29/10/2010
Registered office address changed from , Oakwood House, Beech Rd, Wroxham, Norfolk, NR12 8TP on 2010-10-29
dot icon29/10/2010
Secretary's details changed for Mr Victor John Bond on 2010-05-24
dot icon11/12/2009
Certificate of change of name
dot icon11/12/2009
Change of name notice
dot icon09/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon09/10/2009
Director's details changed for Susan Mary Bond on 2009-10-01
dot icon09/10/2009
Director's details changed for Victor John Bond on 2009-10-01
dot icon20/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon30/10/2008
Return made up to 01/10/08; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon22/10/2007
Return made up to 01/10/07; full list of members
dot icon23/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon24/10/2006
Return made up to 01/10/06; full list of members
dot icon24/10/2006
Secretary's particulars changed;director's particulars changed
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Registered office changed on 24/10/06 from: oakwood house, beech rd, wroxham, norfolk, NR12 8TP
dot icon24/10/2006
Registered office changed on 24/10/06 from: under ridge, beech road, wroxham, norfolk NR12 8TP
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Secretary's particulars changed;director's particulars changed
dot icon17/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon14/10/2005
Return made up to 01/10/05; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon30/09/2004
Return made up to 01/10/04; no change of members
dot icon19/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon26/10/2003
Return made up to 01/10/03; full list of members
dot icon11/10/2002
Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
New director appointed
dot icon01/10/2002
Secretary resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
11/07/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
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
15
602.61K
-
0.00
94.31K
-
2022
18
934.90K
-
0.00
461.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/10/2002 - 01/10/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/10/2002 - 01/10/2002
43699
Bond, Victor John
Director
01/10/2002 - 30/04/2014
11
Bond, Victor John
Director
26/01/2016 - 04/03/2019
11
Bond, Susan Mary
Director
01/10/2002 - 30/04/2014
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONDS TAXI'S LTD

BONDS TAXI'S LTD is an(a) Liquidation company incorporated on 01/10/2002 with the registered office located at Unit 1, Longs Business Centre Fakenham Road, Taverham, Norwich NR8 6QW. 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 BONDS TAXI'S LTD?

toggle

BONDS TAXI'S LTD is currently Liquidation. It was registered on 01/10/2002 .

Where is BONDS TAXI'S LTD located?

toggle

BONDS TAXI'S LTD is registered at Unit 1, Longs Business Centre Fakenham Road, Taverham, Norwich NR8 6QW.

What does BONDS TAXI'S LTD do?

toggle

BONDS TAXI'S LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BONDS TAXI'S LTD?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.