About

Registered Number: 06663688
Date of Incorporation: 04/08/2008 (15 years and 9 months ago)
Company Status: Administration
Registered Address: Four, Brindley Place, Birnimgham, B1 2HZ

 

Based in Birnimgham, Bonds Precision Castings Ltd was founded on 04 August 2008, it's status at Companies House is "Administration". We don't currently know the number of employees at the company. There are 2 directors listed as Machin, Trevor John, Dodd, Andrew for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACHIN, Trevor John 01 October 2010 - 1
DODD, Andrew 01 October 2010 29 July 2013 1

Filing History

Document Type Date
AM06 - N/A 11 March 2020
AM03 - N/A 21 February 2020
AM02 - N/A 31 January 2020
AD01 - Change of registered office address 08 January 2020
AM01 - N/A 07 January 2020
CS01 - N/A 08 October 2019
TM02 - Termination of appointment of secretary 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA01 - Change of accounting reference date 20 September 2018
CS01 - N/A 06 August 2018
MR01 - N/A 01 June 2018
AA - Annual Accounts 17 May 2018
MR04 - N/A 14 May 2018
MR01 - N/A 08 May 2018
MR01 - N/A 26 April 2018
MR01 - N/A 25 April 2018
DISS40 - Notice of striking-off action discontinued 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 05 October 2016
MR04 - N/A 12 August 2016
MR04 - N/A 06 August 2016
MR04 - N/A 06 August 2016
MR04 - N/A 06 August 2016
MR04 - N/A 06 August 2016
MR01 - N/A 01 August 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
DISS40 - Notice of striking-off action discontinued 05 December 2015
AR01 - Annual Return 04 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 18 March 2015
DISS40 - Notice of striking-off action discontinued 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
MR01 - N/A 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 28 August 2012
CH03 - Change of particulars for secretary 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 27 March 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
TM01 - Termination of appointment of director 28 September 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 09 March 2011
RESOLUTIONS - N/A 06 December 2010
SH01 - Return of Allotment of shares 06 December 2010
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 20 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2009
353 - Register of members 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
225 - Change of Accounting Reference Date 26 January 2009
395 - Particulars of a mortgage or charge 13 December 2008
395 - Particulars of a mortgage or charge 13 December 2008
395 - Particulars of a mortgage or charge 01 October 2008
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2018 Outstanding

N/A

A registered charge 25 April 2018 Outstanding

N/A

A registered charge 24 April 2018 Outstanding

N/A

A registered charge 24 April 2018 Outstanding

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

Legal assignment 24 February 2012 Fully Satisfied

N/A

Floating charge ( all assets) 11 December 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 11 December 2008 Fully Satisfied

N/A

Debenture 30 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.