Background WavePink WaveYellow Wave

BONDS TECHNICAL COURIERS LTD (03036141)

BONDS TECHNICAL COURIERS LTD (03036141) is an active UK company. incorporated on 21 March 1995. with registered office in Altrincham. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. BONDS TECHNICAL COURIERS LTD has been registered for 31 years. Current directors include BLOCH, Timothy.

Company Number
03036141
Status
active
Type
ltd
Incorporated
21 March 1995
Age
31 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BLOCH, Timothy
SIC Codes
49410, 53201, 53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDS TECHNICAL COURIERS LTD

BONDS TECHNICAL COURIERS LTD is an active company incorporated on 21 March 1995 with the registered office located in Altrincham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. BONDS TECHNICAL COURIERS LTD was registered 31 years ago.(SIC: 49410, 53201, 53202)

Status

active

Active since 31 years ago

Company No

03036141

LTD Company

Age

31 Years

Incorporated 21 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

BONDS WORLDWIDE EXPRESS (BIRMINGHAM) LTD
From: 1 May 1995To: 16 September 2005
INDELIBLE COMMUNICATIONS LTD
From: 21 March 1995To: 1 May 1995
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Unit 6 the Gateway Estate West Midlands Freeport Birmingham West Midlands B26 3QD
From: 21 March 1995To: 26 June 2025
Timeline

14 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Loan Cleared
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
New Owner
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Jul 2022

BLOCH, Timothy

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 21 Jan 2026

ROGERS, Richard Rashid

Resigned
65 Ashburnham Road, BedfordMK40 1EA
Secretary
Appointed 19 Apr 1995
Resigned 10 Jan 2015

CV'S UK LIMITED

Resigned
35 Drayson Mews, LondonW8 4LY
Corporate nominee secretary
Appointed 21 Mar 1995
Resigned 19 Apr 1995

BERTSCH, Alexander

Resigned
The Gateway Estate, BirminghamB26 3QD
Born October 1986
Director
Appointed 01 Jul 2022
Resigned 21 Jan 2026

DEPPE, Eva-Maria

Resigned
The Gateway Estate, BirminghamB26 3QD
Born January 1986
Director
Appointed 01 Jul 2022
Resigned 22 Jul 2024

HAMILTON-DAVIS, Justin

Resigned
Manton House, LondonSW20 0EH
Born January 1961
Director
Appointed 19 Apr 1995
Resigned 07 Apr 2003

MAKEY, Alan Maldwyn Robert

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1986
Director
Appointed 24 Jun 2024
Resigned 21 Jan 2026

NILSSON, Magnus

Resigned
Mölndal431 37
Born November 1966
Director
Appointed 21 Jan 2026
Resigned 11 Feb 2026

WATERS, Karen Shane

Resigned
Coughton Fields Lane,, AlcesterB49 6BS
Born October 1958
Director
Appointed 19 Apr 1995
Resigned 01 Jul 2022

AARON AND AARON ASSOCIATES LIMITED

Resigned
35 Drayson Mews, LondonW8 4LY
Corporate nominee director
Appointed 21 Mar 1995
Resigned 19 Apr 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Bloch

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964

Nature of Control

Right to appoint and remove directors
Notified 11 Feb 2026

Mrs Karen Shane Waters

Ceased
The Gateway Estate, BirminghamB26 3QD
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Gateway Estate, BirminghamB26 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 March 2025
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
6 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2023
AD02Notification of Single Alternative Inspection Location
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
24 September 2022
MAMA
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 July 2022
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Auditors Resignation Company
1 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
19 January 2015
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
4 April 2006
288cChange of Particulars
Legacy
3 April 2006
363aAnnual Return
Certificate Change Of Name Company
16 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
5 May 2005
288cChange of Particulars
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Auditors Resignation Company
20 November 1998
AUDAUD
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
15 July 1997
288cChange of Particulars
Legacy
15 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
15 May 1997
288cChange of Particulars
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
287Change of Registered Office
Legacy
20 November 1996
288cChange of Particulars
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1996
AAAnnual Accounts
Legacy
17 November 1995
395Particulars of Mortgage or Charge
Legacy
6 September 1995
224224
Legacy
21 June 1995
88(2)Return of Allotment of Shares
Legacy
3 May 1995
288288
Certificate Change Of Name Company
28 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1995
287Change of Registered Office
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Incorporation Company
21 March 1995
NEWINCIncorporation