George Bond Interiors Ltd

General information

Name:

George Bond Interiors Limited

Office Address:

Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell IP10 0BJ Ipswich

Number: 06970486

Incorporation date: 2009-07-23

End of financial year: 28 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06970486 fifteen years ago, George Bond Interiors Ltd was set up as a Private Limited Company. Its official registration address is Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell Ipswich. This firm began under the name Bpid, though for the last 3 years has operated under the name George Bond Interiors Ltd. This company's registered with SIC code 74100 and their NACE code stands for specialised design activities. 2022/01/31 is the last time the company accounts were filed.

When it comes to the firm's register, since September 2021 there have been two directors: Raymond W. and George B..

George B. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares.

  • Previous company's names
  • George Bond Interiors Ltd 2021-12-14
  • Bpid Limited 2009-07-23

Financial data based on annual reports

Company staff

Raymond W.

Role: Director

Appointed: 17 September 2021

Latest update: 7 February 2024

George B.

Role: Director

Appointed: 10 May 2010

Latest update: 7 February 2024

People with significant control

George B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares

Accounts Documents

Account next due date 28 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 30 October 2013
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-02-01
Date Approval Accounts 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
End Date For Period Covered By Report 2015-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 30 October 2016
Date Approval Accounts 30 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
New registered office address Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Change occurred on Friday 22nd December 2023. Company's previous address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England. (AD01)
filed on: 22nd, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Closest Companies - by postcode