BOND WOLFE ASSETS LIMITED
Overview
| Company Name | BOND WOLFE ASSETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03977398 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOND WOLFE ASSETS LIMITED?
- Development of building projects (41100) / Construction
Where is BOND WOLFE ASSETS LIMITED located?
| Registered Office Address | The Counting House 61 Charlotte Street St Paul's Square B3 1PX Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOND WOLFE ASSETS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOND WOLFE ASSETS LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2027 |
|---|---|
| Next Confirmation Statement Due | May 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2026 |
| Overdue | No |
What are the latest filings for BOND WOLFE ASSETS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 20, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr Paramjit Paul Singh Bassi on Nov 14, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Sanraj Bobby Singh Bassi on Nov 14, 2024 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Lisa Jane Worrall on Nov 14, 2024 | 1 pages | CH03 | ||||||||||||||
Change of details for Mr Paramjit Singh Bassi as a person with significant control on Nov 14, 2024 | 2 pages | PSC04 | ||||||||||||||
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to The Counting House 61 Charlotte Street St Paul's Square Birmingham B3 1PX on Oct 16, 2024 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Priya Bassi as a director on May 13, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 12, 2024
| 3 pages | SH01 | ||||||||||||||
Secretary's details changed for Lisa Jane Worrall on Nov 27, 2023 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mrs Priya Bassi on Nov 27, 2023 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Dec 01, 2023 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Sanraj Bobby Singh Bassi on Nov 27, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paramjit Singh Bassi on Nov 27, 2023 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Paramjit Singh Bassi as a person with significant control on Nov 27, 2023 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Who are the officers of BOND WOLFE ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WORRALL, Lisa Jane | Secretary | 61 Charlotte Street St Paul's Square B3 1PX Birmingham The Counting House England | British | 72844890002 | ||||||
| BASSI, Paramjit Paul Singh | Director | 61 Charlotte Street St Paul's Square B3 1PX Birmingham The Counting House England | England | British | 46954100029 | |||||
| BASSI, Sanraj Bobby Singh | Director | 61 Charlotte Street St Paul's Square B3 1PX Birmingham The Counting House England | England | British | 231110870001 | |||||
| SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||
| BASSI, Dharminder Singh | Director | 110 Royal Worcester Crescent B60 2TR Bromsgrove Worcestershire | United Kingdom | British | 98215160001 | |||||
| BASSI, Priya | Director | East Midlands Airport Castle Donington DE74 2SA Derby Sky View, Argosy Road Derbyshire England | England | British | 95738220003 | |||||
| SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 |
Who are the persons with significant control of BOND WOLFE ASSETS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paramjit Singh Bassi | Apr 06, 2016 | 61 Charlotte Street St Paul's Square B3 1PX Birmingham The Counting House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0