Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONDED SERVICES LIMITED
Company Information for

BONDED SERVICES LIMITED

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
01504806
Private Limited Company
Liquidation

Company Overview

About Bonded Services Ltd
BONDED SERVICES LIMITED was founded on 1980-06-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Bonded Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BONDED SERVICES LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in W1H
 
Previous Names
PHOTOBITION BONDED SERVICES LIMITED11/08/2004
Filing Information
Company Number 01504806
Company ID Number 01504806
Date formed 1980-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2022-08-08 01:39:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDED SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BONDED SERVICES LIMITED
The following companies were found which have the same name as BONDED SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BONDED SERVICES ACQUISITION LTD 88 Crawford Street London W1H 2EJ Active Company formed on the 2011-04-28
BONDED SERVICES GROUP LIMITED 88 Crawford Street London W1H 2EJ Active Company formed on the 2004-06-25
BONDED SERVICES INTERNATIONAL LIMITED 88 CRAWFORD STREET LONDON W1H 2EJ Active - Proposal to Strike off Company formed on the 1985-09-06
Bonded Services, Inc. 2316 LOTT DR MONTGOMERY, AL 36106 Active Company formed on the 1983-10-11
BONDED SERVICES, INC. 1316 HIGH FOREST AVE LAS VEGAS NV 89123 Active Company formed on the 1981-03-18
BONDED SERVICES OF AMERICA INC Delaware Unknown
Bonded Services Group LLC Delaware Unknown
Bonded Services Incorporated Delaware Unknown
Bonded Services Investment Holdings LLC Delaware Unknown
Bonded Services Holdings LLC Delaware Unknown
BONDED SERVICES INC FL Inactive Company formed on the 1960-10-21
BONDED SERVICES INC. 1600 SOUTH FEDERAL HIGHWAY, SUITE 570 POMPANO BEACH FL 33062 Active Company formed on the 2008-02-27
BONDED SERVICES, INC. 9220 CYPRESS GREEN DRIVE JACKSONVILLE FL Inactive Company formed on the 1985-04-01
BONDED SERVICES INCORPORATED California Unknown
BONDED SERVICES OF AMERICA INCORPORATED New Jersey Unknown

Company Officers of BONDED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIMON MOYNIHAN
Company Secretary 2017-09-30
RICHARD JOHN OLIVER
Director 2017-09-30
BARRY JOHN PAYNE
Director 2014-06-25
ARNAUD NICOLAS DOMINIQUE REVERT
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY REEVES
Company Secretary 2014-01-29 2017-09-30
DANIEL BLACK
Director 2011-06-30 2017-09-30
BONDED SERVICES GROUP LIMITED
Director 2005-02-04 2017-09-30
THOMAS KEARNEY
Director 2011-06-30 2017-09-30
GREGG HOWARD MAYER
Director 2014-06-26 2017-09-30
KEVIN BRADY
Director 2011-06-30 2016-04-29
JEROME GOLD
Director 2011-06-30 2013-06-17
KEVIN PAUL GOGGIN
Director 2005-08-08 2013-06-15
STEPHEN JACK HOLMES
Director 2010-11-29 2013-03-11
JARED SCOTT BLUESTEIN
Director 2004-07-12 2011-06-30
JAMES ERIC HANSON
Director 2004-07-12 2011-06-30
SEVERINE PASCALE GARNHAM
Company Secretary 2001-01-01 2008-09-12
CHRISTOPHER WILLIAM PREUSTER
Director 1994-03-14 2005-08-08
NOVO GROUP LIMITED
Director 2001-11-01 2004-07-12
JAMES EDGAR TORRANCE MARCHBANKS
Director 1998-03-02 2001-10-31
STEVEN MILES SMITH
Company Secretary 1998-03-02 2000-12-31
STEPHEN PAUL CAMPION
Director 1994-03-14 2000-06-30
JOHN ANTHONY REEVES
Director 1991-01-31 1998-05-18
STEPHEN PAUL CAMPION
Company Secretary 1994-03-14 1998-03-02
KEVIN PAUL GOGGIN
Director 1992-02-25 1998-03-02
STEPHEN PAUL GUNN
Director 1996-03-26 1996-12-04
ADRIAN JOHN LOADER
Director 1992-02-25 1996-03-26
JOHN CHRISTOPHER MANGAN
Director 1991-01-31 1994-03-14
MICHAEL JOHN WOOLLEY
Director 1991-01-31 1994-01-27
MICHAEL SEAN NOEL LEONE
Director 1991-01-31 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN OLIVER JIGSAW PIECES LIMITED Director 2017-09-30 CURRENT 1991-06-21 Liquidation
RICHARD JOHN OLIVER GLOBAL LOGISTICS WORLDWIDE LIMITED Director 2017-09-30 CURRENT 1998-07-17 Liquidation
RICHARD JOHN OLIVER GREYHOUND FINANCIAL CONSULTING LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
BARRY JOHN PAYNE FILMBOND VIDEO SERVICES LIMITED Director 2014-06-28 CURRENT 1983-12-14 Liquidation
BARRY JOHN PAYNE FTS BONDED LIMITED Director 2014-06-28 CURRENT 1981-02-09 Liquidation
BARRY JOHN PAYNE JIGSAW FREIGHT LIMITED Director 2014-06-28 CURRENT 1988-05-05 Liquidation
BARRY JOHN PAYNE F.T.S. (GREAT BRITAIN) LIMITED Director 2014-06-28 CURRENT 1951-02-17 Liquidation
BARRY JOHN PAYNE FLEET FREIGHT LIMITED Director 2014-06-28 CURRENT 1977-08-19 Liquidation
BARRY JOHN PAYNE F.T.S. (ROAD TRANSPORT) LIMITED Director 2014-06-28 CURRENT 1978-08-18 Liquidation
BARRY JOHN PAYNE FILM MEDIA SERVICES LIMITED Director 2014-06-28 CURRENT 1984-10-19 Liquidation
BARRY JOHN PAYNE INTERNATIONAL DISTRIBUTION SERVICES LTD Director 2014-06-28 CURRENT 1997-02-27 Liquidation
BARRY JOHN PAYNE BONDED SERVICES GROUP LIMITED Director 2014-06-28 CURRENT 2004-06-25 Active
BARRY JOHN PAYNE BONDED SERVICES INTERNATIONAL LIMITED Director 2014-06-28 CURRENT 1985-09-06 Active - Proposal to Strike off
BARRY JOHN PAYNE JIGSAW PIECES LIMITED Director 2014-06-28 CURRENT 1991-06-21 Liquidation
BARRY JOHN PAYNE GLOBAL LOGISTICS WORLDWIDE LIMITED Director 2014-06-28 CURRENT 1998-07-17 Liquidation
BARRY JOHN PAYNE F.T.S. (FREIGHT FORWARDERS) LIMITED Director 2014-06-25 CURRENT 1975-04-14 Active
ARNAUD NICOLAS DOMINIQUE REVERT BONDED SERVICES INTERNATIONAL LIMITED Director 2017-09-30 CURRENT 1985-09-06 Active - Proposal to Strike off
ARNAUD NICOLAS DOMINIQUE REVERT JIGSAW PIECES LIMITED Director 2017-09-30 CURRENT 1991-06-21 Liquidation
ARNAUD NICOLAS DOMINIQUE REVERT GLOBAL LOGISTICS WORLDWIDE LIMITED Director 2017-09-30 CURRENT 1998-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-04-21
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM 88 Crawford Street London W1H 2EJ
2022-05-10LIQ01Voluntary liquidation declaration of solvency
2022-05-10600Appointment of a voluntary liquidator
2022-05-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-22
2022-02-10DIRECTOR APPOINTED MR PHILIP ERNEST SHEPLEY
2022-02-10APPOINTMENT TERMINATED, DIRECTOR HEIDI LYNNE SHAKESPEARE
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI LYNNE SHAKESPEARE
2022-02-10AP01DIRECTOR APPOINTED MR PHILIP ERNEST SHEPLEY
2021-09-30SH19Statement of capital on 2021-09-30 GBP 1.00
2021-09-30SH20Statement by Directors
2021-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-30CAP-SSSolvency Statement dated 28/09/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-23AP01DIRECTOR APPOINTED HEIDI LYNNE SHAKESPEARE
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27TM02Termination of appointment of Simon Moynihan on 2020-05-18
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN OLIVER
2019-12-18DISS40Compulsory strike-off action has been discontinued
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-07-06DISS40Compulsory strike-off action has been discontinued
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-07-04PSC02Notification of Iron Mountain (Uk) Plc as a person with significant control on 2019-01-15
2019-07-04PSC07CESSATION OF NOVO HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN PAYNE
2018-12-19DISS40Compulsory strike-off action has been discontinued
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-02CH01Director's details changed for Mr Arnaud Revert on 2017-09-30
2018-06-23DISS40Compulsory strike-off action has been discontinued
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KEARNEY
2018-06-22TM02Termination of appointment of John Anthony Reeves on 2017-09-30
2018-06-21AP03Appointment of Mr Simon Moynihan as company secretary on 2017-09-30
2018-06-21AP01DIRECTOR APPOINTED MR RICHARD JOHN OLIVER
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 338974
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 338974
2016-05-09AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015048060011
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 338974
2015-05-26AR0131/03/15 ANNUAL RETURN FULL LIST
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM 88 Crawford Street London London W1H 2EJ England
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM UNIT 2 AERODROME WAY CRANFORD LANE HOUNSLOW MIDDLESEX TW5 9QB
2014-06-30AP01DIRECTOR APPOINTED MR BARRY JOHN PAYNE
2014-06-30AP01DIRECTOR APPOINTED MR GREGG HOWARD MAYER
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 338974
2014-05-08AR0131/03/14 FULL LIST
2014-01-30AP03SECRETARY APPOINTED MR JOHN ANTHONY REEVES
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 015048060010
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GOGGIN
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JEROME GOLD
2013-04-17AR0131/03/13 FULL LIST
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-20AUDAUDITOR'S RESIGNATION
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME GOLD / 30/08/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRADY / 12/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEARNEY / 12/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BLACK / 12/07/2012
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0131/03/12 FULL LIST
2011-12-21AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-10-13MISCAUD RESIGNATION
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANSON
2011-07-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-19RES13BAKING DOCS SENIOR MULTICURRENCY TERM AGREEMENT DEED OF APPT SECURITY AGENT ENGLISH LAW DEBENTURE FORMALITIES CERT DIRS AUTH TO APPROVE TERMS 30/06/2011
2011-07-19RES01ALTER ARTICLES 30/06/2011
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-08AP01DIRECTOR APPOINTED KEVIN BRADY
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JARED BLUESTEIN
2011-07-08AP01DIRECTOR APPOINTED DANIEL BLACK
2011-07-08AP01DIRECTOR APPOINTED THOMAS KEARNEY
2011-07-08AP01DIRECTOR APPOINTED JEROME GOLD
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JARED BLUESTEIN
2011-04-04AR0131/03/11 FULL LIST
2011-04-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BONDED SERVICES GROUP LIMITED / 31/03/2011
2010-12-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-09AP01DIRECTOR APPOINTED STEPHEN JACK HOLMES
2010-04-19AR0131/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JARED SCOTT BLUESTEIN / 31/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL GOGGIN / 31/03/2010
2010-04-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BONDED SERVICES GROUP LIMITED / 31/03/2010
2009-11-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY SEVERINE GARNHAM
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2005-04-25288cDIRECTOR'S PARTICULARS CHANGED
2005-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-20363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-25288cDIRECTOR'S PARTICULARS CHANGED
2005-02-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities


Licences & Regulatory approval
We could not find any licences issued to BONDED SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-23
Appointmen2022-05-06
Resolution2022-05-06
Fines / Sanctions
No fines or sanctions have been issued against BONDED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding HSBC BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
2013-06-28 Outstanding HSBC BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2011-07-14 Outstanding HSBC BANK PLC (THE SECURITY AGENT)
DEBENTURE 2005-03-17 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1998-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LOAN DEED 1989-06-30 Satisfied BRITANNIA SECURITY GROUP PLC (AS AGENT) FOR THE NOTEHOLDERS
GUARANTEE & DEBENTURE 1985-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-11-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONDED SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BONDED SERVICES LIMITED registering or being granted any patents
Domain Names

BONDED SERVICES LIMITED owns 1 domain names.

bonded.co.uk  

Trademarks
We have not found any records of BONDED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONDED SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as BONDED SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BONDED SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BONDED SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2018-10-0085229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2018-07-0085238090
2018-07-0085238090
2015-04-0185234939Optical discs for laser reading systems, recorded, for reproducing sound only, of a diameter > 6,5 cm
2015-04-0085234939Optical discs for laser reading systems, recorded, for reproducing sound only, of a diameter > 6,5 cm
2013-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-04-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBONDED SERVICES LIMITEDEvent Date2023-03-23
 
Initiating party Event TypeAppointmen
Defending partyBONDED SERVICES LIMITEDEvent Date2022-05-06
Company Number: 01504806 Name of Company: BONDED SERVICES LIMITED Previous Name of Company: Photobition Bonded Services Limited (Until 11/08/2004); Bonded Services Limited (Until 02/02/2000); Filmbond…
 
Initiating party Event TypeResolution
Defending partyBONDED SERVICES LIMITEDEvent Date2022-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONDED SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONDED SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.