ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bondlabels Limited

Bondlabels Limited is a liquidation company incorporated on 11 April 1983 with the registered office located in Leigh-on-Sea, Essex. Bondlabels Limited was registered 42 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
01713968
Private limited company
Age
42 years
Incorporated 11 April 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 March 2025 (7 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Address changed on 15 Sep 2025 (1 month ago)
Previous address was Unit 5 Parkside Centre Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ
Telephone
01702445577
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1953
Mr Alan Edward Bond
PSC • British • Lives in England • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G.E.Bond (Sevenoaks) Limited
Alan Edward Bond is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£372
Decreased by £4.87K (-93%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£94.62K
Decreased by £19.77K (-17%)
Total Liabilities
-£100.21K
Increased by £691 (+1%)
Net Assets
-£5.58K
Decreased by £20.46K (-138%)
Debt Ratio (%)
106%
Increased by 18.91% (+22%)
Latest Activity
Registered Address Changed
1 Month Ago on 15 Sep 2025
Registered Address Changed
2 Months Ago on 2 Sep 2025
Voluntary Liquidator Appointed
2 Months Ago on 2 Sep 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Confirmation Submitted
1 Year 6 Months Ago on 22 Apr 2024
Daniel Alan Bond (PSC) Resigned
1 Year 7 Months Ago on 26 Mar 2024
Daniel Alan Bond Resigned
1 Year 7 Months Ago on 26 Mar 2024
Alan Edward Bond (PSC) Appointed
1 Year 7 Months Ago on 26 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 21 Mar 2024
Get Credit Report
Discover Bondlabels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 5 Parkside Centre Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 15 September 2025
Submitted on 15 Sep 2025
Registered office address changed from Unit 15 Parkside Centre Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ England to Unit 5 Parkside Centre Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ on 2 September 2025
Submitted on 2 Sep 2025
Appointment of a voluntary liquidator
Submitted on 2 Sep 2025
Statement of affairs
Submitted on 2 Sep 2025
Resolutions
Submitted on 2 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 18 March 2025 with no updates
Submitted on 19 Mar 2025
Confirmation statement made on 18 March 2024 with no updates
Submitted on 22 Apr 2024
Notification of Alan Edward Bond as a person with significant control on 26 March 2024
Submitted on 26 Mar 2024
Termination of appointment of Daniel Alan Bond as a director on 26 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year