Company Name6701 Bonding Ltd
DirectorMathew Anthony Rigby
Company StatusActive
Company Number11414358
CategoryPrivate Limited Company
Incorporation Date13 June 2018(5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mathew Anthony Rigby
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPct Engineering Ltd Peacock Road
Holditch Industrial Estate
Stoke-On-Trent
Staffordshire
ST5 9HY
Director NameMr James William Rigby
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Congleton Road North
Scholar Green
Stoke-On-Trent
ST7 3HF

Location

Registered AddressMoss End Farm Moss End
Smallwood
Sandbach
CW11 2XQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSmallwood
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

23 September 2023Compulsory strike-off action has been discontinued (1 page)
22 September 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
9 November 2022Compulsory strike-off action has been discontinued (1 page)
8 November 2022Registered office address changed from Nubold House Peacock Road Chesterton Newcastle-Under-Lyme ST5 9HY England to Moss End Farm Moss End Smallwood Sandbach CW11 2XQ on 8 November 2022 (1 page)
8 November 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 July 2020Registered office address changed from 216 Congleton Road North Scholar Green Stoke-on-Trent ST7 3HF United Kingdom to Nubold House Peacock Road Chesterton Newcastle-Under-Lyme ST5 9HY on 16 July 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
22 January 2020Notification of Nubold Group Ltd as a person with significant control on 22 January 2020 (2 pages)
18 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
5 March 2019Termination of appointment of James William Rigby as a director on 22 February 2019 (1 page)
5 March 2019Change of details for Mr Mathew Anthony Rigby as a person with significant control on 22 February 2019 (5 pages)
5 March 2019Cessation of James William Rigby as a person with significant control on 22 February 2019 (3 pages)
13 June 2018Incorporation
Statement of capital on 2018-06-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)