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

BONDFIGURE PROJECTS LIMITED

13 TRINITY SQUARE, LLANDUDNO, NORTH WALES, LL30 2RB,
Company Registration Number
02783039
Private Limited Company
Active

Company Overview

About Bondfigure Projects Ltd
BONDFIGURE PROJECTS LIMITED was founded on 1993-01-25 and has its registered office in Llandudno. The organisation's status is listed as "Active". Bondfigure Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BONDFIGURE PROJECTS LIMITED
 
Legal Registered Office
13 TRINITY SQUARE
LLANDUDNO
NORTH WALES
LL30 2RB
Other companies in LL31
 
Filing Information
Company Number 02783039
Company ID Number 02783039
Date formed 1993-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-07 00:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDFIGURE PROJECTS 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.

Company Officers of BONDFIGURE PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
JANET DAVIES
Company Secretary 1993-02-10
CHRISTOPHER DAVIES
Director 2016-06-16
JANET DAVIES
Director 1993-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RAYMOND DAVIES
Director 1993-02-10 2014-11-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-25 1993-02-10
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-25 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET DAVIES GANNOCK DEVELOPMENTS LIMITED Company Secretary 2001-05-01 CURRENT 2001-05-01 Dissolved 2015-11-17

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
2024-01-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-24Unaudited abridged accounts made up to 2023-03-31
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVIES
2021-08-20PSC04Change of details for Mrs Janet Davies as a person with significant control on 2021-08-11
2021-08-20CH01Director's details changed for Mrs Janet Davies on 2021-08-11
2021-08-20SH0116/08/21 STATEMENT OF CAPITAL GBP 1940
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027830390006
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027830390002
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET DAVIES / 25/01/2017
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 1002
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-02-06PSC04Change of details for Mrs Janet Davies as a person with significant control on 2018-01-25
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET DAVIES / 25/01/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVIES / 24/01/2018
2018-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET DAVIES on 2018-01-25
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1002
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVIES
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1002
2016-02-01AR0125/01/16 ANNUAL RETURN FULL LIST
2015-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1002
2015-02-04AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/14 FROM Rutland Lodge, Gannock Park West Deganwy North Wales LL31 9HQ
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND DAVIES
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1002
2014-02-04AR0125/01/14 ANNUAL RETURN FULL LIST
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0125/01/13 ANNUAL RETURN FULL LIST
2013-01-24CH01Director's details changed for Mrs Janet Davies on 2012-10-10
2013-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET DAVIES on 2012-10-10
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0125/01/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-01AR0125/01/11 FULL LIST
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-16AR0125/01/10 FULL LIST
2010-02-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-02-15AD02SAIL ADDRESS CREATED
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET DAVIES / 25/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND DAVIES / 25/01/2010
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-2788(2)RAD 10/04/06--------- £ SI 2@1=2 £ IC 1000/1002
2006-04-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-31RES14CAPT/998 24/03/06
2006-03-31123NC INC ALREADY ADJUSTED 13/03/06
2006-03-31RES04£ NC 1000/3000
2006-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-3188(2)RAD 24/03/06--------- £ SI 998@1=998 £ IC 2/1000
2006-03-07363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: RUTLAND LODGE GANNOCK PARK WEST, DEGANWY CONWY LL31 9HQ
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07353LOCATION OF REGISTER OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-09363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-10363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13 TRINITY SQUARE LLANDUDNO NORTH WALES LL30 2RB
2002-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-28363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-03363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-27363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-11-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/98
1998-02-06363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-07-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-18363sRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
1996-11-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-11363sRETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS
1995-10-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-22363sRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1994-12-21ELRESS252 DISP LAYING ACC 19/12/94
1994-12-21ELRESS386 DISP APP AUDS 19/12/94
1994-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-24363sRETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS
1993-09-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-02-26287REGISTERED OFFICE CHANGED ON 26/02/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-02-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BONDFIGURE PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONDFIGURE PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2003-06-14 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 62,330
Creditors Due After One Year 2012-03-31 £ 116,373
Creditors Due Within One Year 2013-03-31 £ 21,578
Creditors Due Within One Year 2012-03-31 £ 33,032

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BONDFIGURE PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,002
Called Up Share Capital 2012-03-31 £ 1,002
Cash Bank In Hand 2013-03-31 £ 5,883
Cash Bank In Hand 2012-03-31 £ 103,000
Current Assets 2013-03-31 £ 97,178
Current Assets 2012-03-31 £ 104,447
Debtors 2013-03-31 £ 91,295
Debtors 2012-03-31 £ 1,447
Shareholder Funds 2013-03-31 £ 805,216
Shareholder Funds 2012-03-31 £ 731,918
Tangible Fixed Assets 2013-03-31 £ 791,946
Tangible Fixed Assets 2012-03-31 £ 776,876

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BONDFIGURE PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONDFIGURE PROJECTS LIMITED
Trademarks
We have not found any records of BONDFIGURE PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONDFIGURE PROJECTS 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 (68201 - Renting and operating of Housing Association real estate) as BONDFIGURE PROJECTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BONDFIGURE PROJECTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONDFIGURE PROJECTS 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 BONDFIGURE PROJECTS 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.