Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONDS TECHNICAL COURIERS LTD
Company Information for

BONDS TECHNICAL COURIERS LTD

UNIT 6 THE GATEWAY ESTATE, WEST MIDLANDS FREEPORT, BIRMINGHAM, WEST MIDLANDS, B26 3QD,
Company Registration Number
03036141
Private Limited Company
Active

Company Overview

About Bonds Technical Couriers Ltd
BONDS TECHNICAL COURIERS LTD was founded on 1995-03-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bonds Technical Couriers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BONDS TECHNICAL COURIERS LTD
 
Legal Registered Office
UNIT 6 THE GATEWAY ESTATE
WEST MIDLANDS FREEPORT
BIRMINGHAM
WEST MIDLANDS
B26 3QD
Other companies in B26
 
Previous Names
BONDS WORLDWIDE EXPRESS (BIRMINGHAM) LTD16/09/2005
Filing Information
Company Number 03036141
Company ID Number 03036141
Date formed 1995-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:22:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDS TECHNICAL COURIERS LTD
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 BONDS TECHNICAL COURIERS LTD

Current Directors
Officer Role Date Appointed
KAREN SHANE WATERS
Director 1995-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD RASHID ROGERS
Company Secretary 1995-04-19 2015-01-10
JUSTIN HAMILTON-DAVIS
Director 1995-04-19 2003-04-07
CV'S UK LIMITED
Nominated Secretary 1995-03-21 1995-04-19
AARON AND AARON ASSOCIATES LIMITED
Nominated Director 1995-03-21 1995-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN SHANE WATERS KSW PROPERTY DEVELOPMENTS LTD. Director 2005-10-25 CURRENT 2005-10-25 Active - Proposal to Strike off
KAREN SHANE WATERS BONDS WORLDWIDE HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-12-04 Active
KAREN SHANE WATERS BONDS WORLDWIDE EXPRESS LIMITED Director 1995-11-03 CURRENT 1985-08-14 Active

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
2024-04-04CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-16Previous accounting period extended from 30/09/22 TO 31/12/22
2023-03-15Notification of Bonds Worldwide Express Limited as a person with significant control on 2016-04-06
2023-03-15CESSATION OF KAREN SHANE WATERS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-06Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-03-06Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-09-24Memorandum articles filed
2022-09-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SHANE WATERS
2022-07-08AP01DIRECTOR APPOINTED EVA-MARIA DEPPE
2022-07-08AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2022-07-01
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0121/03/16 ANNUAL RETURN FULL LIST
2015-06-01AUDAUDITOR'S RESIGNATION
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0121/03/15 ANNUAL RETURN FULL LIST
2015-02-20TM02Termination of appointment of Richard Rashid Rogers on 2015-01-10
2015-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0121/03/14 ANNUAL RETURN FULL LIST
2013-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-04-04AR0121/03/13 ANNUAL RETURN FULL LIST
2012-03-29AR0121/03/12 ANNUAL RETURN FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-03-31AR0121/03/11 ANNUAL RETURN FULL LIST
2011-03-31CH01Director's details changed for Mrs Karen Shane Waters on 2011-03-30
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-12AR0121/03/10 ANNUAL RETURN FULL LIST
2009-09-23287Registered office changed on 23/09/2009 from unit b the apsley centre apsley way staples corner london NW2 7LZ
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-25363aReturn made up to 21/03/09; full list of members
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-28363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-24363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-06-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-09-16CERTNMCOMPANY NAME CHANGED BONDS WORLDWIDE EXPRESS (BIRMING HAM) LTD CERTIFICATE ISSUED ON 16/09/05
2005-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-03-27363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-16288bDIRECTOR RESIGNED
2003-04-08363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-07-31288cDIRECTOR'S PARTICULARS CHANGED
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-27363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-11363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-12363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-04-01363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-20AUDAUDITOR'S RESIGNATION
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-08363sRETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS
1997-07-15288cDIRECTOR'S PARTICULARS CHANGED
1997-07-15288cDIRECTOR'S PARTICULARS CHANGED
1997-06-22AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-15288cDIRECTOR'S PARTICULARS CHANGED
1997-04-03363sRETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS
1996-11-20288cDIRECTOR'S PARTICULARS CHANGED
1996-11-20287REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 143 HARROW ROAD LONDON W2 1JP
1996-04-18363sRETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS
1996-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-11-17395PARTICULARS OF MORTGAGE/CHARGE
1995-09-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-06-2188(2)AD 19/05/95--------- £ SI 98@1=98 £ IC 2/100
1995-05-03288NEW DIRECTOR APPOINTED
1995-04-28CERTNMCOMPANY NAME CHANGED INDELIBLE COMMUNICATIONS LTD CERTIFICATE ISSUED ON 01/05/95
1995-04-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-24287REGISTERED OFFICE CHANGED ON 24/04/95 FROM: 19 OLD COURT PLACE KENSINGTON LONDON W8 4PF
1995-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers

53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier


Licences & Regulatory approval
We could not find any licences issued to BONDS TECHNICAL COURIERS LTD 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 BONDS TECHNICAL COURIERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1995-11-17 Outstanding ALEX LAWRIE RECEIVABLES FINANCING LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 BONDS TECHNICAL COURIERS LTD

Intangible Assets
Patents
We have not found any records of BONDS TECHNICAL COURIERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BONDS TECHNICAL COURIERS LTD
Trademarks
We have not found any records of BONDS TECHNICAL COURIERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONDS TECHNICAL COURIERS LTD. 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 (49410 - Freight transport by road) as BONDS TECHNICAL COURIERS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BONDS TECHNICAL COURIERS LTD 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 BONDS TECHNICAL COURIERS LTD 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 BONDS TECHNICAL COURIERS LTD 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.