General information

Name:

Bondloc (UK) Ltd

Office Address:

Unit 2 Bewdley Business Park Long Bank DY12 2TZ Bewdley

Number: 03018597

Incorporation date: 1995-02-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01299269210

Emails:

  • info@bondloc.co.uk
  • paul@bondloc.co.uk
  • sales@bondloc.co
  • sales@bondloc.co.uk

Website

www.bondloc.co.uk

Description

Data updated on:

The enterprise called Bondloc (UK) was created on 1995-02-06 as a Private Limited Company. The firm's head office may be found at Bewdley on Unit 2 Bewdley Business Park, Long Bank. Assuming you need to get in touch with this company by post, the post code is DY12 2TZ. The company reg. no. for Bondloc (UK) Limited is 03018597. Created as Central Welding Supplies, the company used the name until 1995-02-15, when it was replaced by Bondloc (UK) Limited. The firm's principal business activity number is 46750 and their NACE code stands for Wholesale of chemical products. 2023-01-31 is the last time the company accounts were filed.

As for this particular limited company, many of director's obligations have so far been done by Mark A. and Warren W.. Within the group of these two managers, Mark A. has managed limited company for the longest period of time, having been a vital part of company's Management Board since February 1995.

Executives with significant control over the firm are: Warren W. owns 1/2 or less of company shares. Mark A. owns 1/2 or less of company shares.

  • Previous company's names
  • Bondloc (UK) Limited 1995-02-15
  • Central Welding Supplies Limited 1995-02-06

Financial data based on annual reports

Company staff

Mark A.

Role: Director

Appointed: 06 February 1995

Latest update: 10 February 2024

Mark A.

Role: Secretary

Appointed: 06 February 1995

Latest update: 10 February 2024

Warren W.

Role: Director

Appointed: 06 February 1995

Latest update: 10 February 2024

People with significant control

Warren W.
Notified on 6 February 2017
Nature of control:
1/2 or less of shares
Mark A.
Notified on 6 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 2 July 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 15 September 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 8 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Lancaster Haskins Limited

Address:

Granville House 2 Tettenhall Road

Post code:

WV1 4SB

City / Town:

Wolverhampton

Accountant/Auditor,
2013 - 2014

Name:

Lancaster Haskins Llp

Address:

Granville House 2 Tettenhall Road

Post code:

WV1 4SB

City / Town:

Wolverhampton

Accountant/Auditor,
2016

Name:

Lancaster Haskins Limited

Address:

Granville House 2 Tettenhall Road

Post code:

WV1 4SB

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
29
Company Age

Twitter feed by @BondlocUK

BondlocUK has over 325 tweets, 1163 followers and follows 1848 accounts.

Similar companies nearby

Closest companies