Multibond Solutions Limited

General information

Name:

Multibond Solutions Ltd

Office Address:

Unit 10 Enterprise City Meadowfield Avenue DL16 6JF Spennymoor

Number: 04002882

Incorporation date: 2000-05-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Unit 10 Enterprise City, Spennymoor DL16 6JF Multibond Solutions Limited is a Private Limited Company registered under the 04002882 registration number. The firm was started on 2000/05/26. This company's registered with SIC code 46750 which stands for Wholesale of chemical products. Multibond Solutions Ltd reported its account information for the financial year up to 30th April 2023. The firm's latest annual confirmation statement was submitted on 26th May 2023.

David C. and Sheila C. are the enterprise's directors and have been expanding the company since December 2001. Additionally, the managing director's duties are often helped with by a secretary - Amanda B., who was chosen by this limited company 2 years ago.

The companies that control this firm are as follows: Multibond Solutions Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Spennymoor at Meadowfield, Meadowfield Avenue, DL16 6JF, County Durham and was registered as a PSC under the registration number 10996981.

Financial data based on annual reports

Company staff

Amanda B.

Role: Secretary

Appointed: 08 November 2022

Latest update: 1 May 2024

David C.

Role: Director

Appointed: 03 December 2001

Latest update: 1 May 2024

Sheila C.

Role: Director

Appointed: 26 May 2000

Latest update: 1 May 2024

People with significant control

Multibond Solutions Group Limited
Address: Unit 10 Enterprise City Meadowfield, Meadowfield Avenue, Spennymoor, County Durham, DL16 6JF, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10996981
Notified on 23 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew C.
Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sheila C.
Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020 (AA)
filed on: 4th, February 2021
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Clive Owen Llp

Address:

Kepier House Belmont Business Park

Post code:

DH1 1TW

City / Town:

Durham

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
23
Company Age

Closest companies