About

Registered Number: 03573055
Date of Incorporation: 01/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Newham House, 3 Dudley Court, Dudley Road, Darlington, County Durham, DL1 4GG

 

Based in Darlington, Bondgate I.T. Services Ltd was founded on 01 June 1998. The current directors of the organisation are listed as Brown, Anne Kathryn, Nunns, Karen Ann, Robinson, Christine, Nunns, Adam, Plews, David at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUNNS, Adam 01 June 1998 25 March 2007 1
PLEWS, David 16 June 1998 02 June 2001 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Anne Kathryn 22 June 2009 01 May 2020 1
NUNNS, Karen Ann 01 June 1998 17 December 2007 1
ROBINSON, Christine 17 December 2007 22 June 2009 1

Filing History

Document Type Date
PSC02 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
CS01 - N/A 11 June 2020
TM02 - Termination of appointment of secretary 01 May 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 02 January 2018
MR01 - N/A 08 November 2017
CH01 - Change of particulars for director 20 June 2017
CH03 - Change of particulars for secretary 20 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 02 March 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
363a - Annual Return 20 June 2008
RESOLUTIONS - N/A 05 February 2008
AA - Annual Accounts 23 December 2007
RESOLUTIONS - N/A 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
363s - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
363a - Annual Return 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 30 April 2002
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 27 April 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 13 August 1999
287 - Change in situation or address of Registered Office 28 August 1998
MEM/ARTS - N/A 17 July 1998
CERTNM - Change of name certificate 30 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.