Company NameIndevor Bonds And Guarantees Limited
DirectorLiam Peter Melly
Company StatusActive
Company Number09064531
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Liam Peter Melly
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMr Jonathan Bracegirdle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Secretary NameMr Paul Tomlinson
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ

Location

Registered Address10th Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Bracegirdle
50.00%
Ordinary
1 at £1Liam Peter Melly
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
15 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
3 May 2023Memorandum and Articles of Association (23 pages)
21 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 April 2023Cessation of Liam Peter Melly as a person with significant control on 3 April 2023 (1 page)
11 April 2023Notification of Investasurge Developer Support Limited as a person with significant control on 3 April 2023 (2 pages)
28 November 2022Company name changed investasurge bonds & guarantees LIMITED\certificate issued on 28/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-25
(3 pages)
11 October 2022Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 11 October 2022 (1 page)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
14 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
19 May 2022Company name changed investasurge sureties LIMITED\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
(3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
2 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
14 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
3 July 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
11 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
9 May 2019Director's details changed for Mr Liam Peter Melly on 1 January 2019 (2 pages)
5 June 2018Cessation of Jonathan Bracegirdle as a person with significant control on 14 May 2018 (1 page)
5 June 2018Change of details for Mr Liam Peter Melly as a person with significant control on 14 May 2018 (2 pages)
5 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 March 2018Termination of appointment of Jonathan Bracegirdle as a director on 5 February 2018 (1 page)
5 March 2018Termination of appointment of Paul Tomlinson as a secretary on 5 February 2018 (1 page)
5 October 2017Register(s) moved to registered office address Jles House Higher Green Lane Astley Manchester M29 7HQ (1 page)
5 October 2017Register(s) moved to registered office address Jles House Higher Green Lane Astley Manchester M29 7HQ (1 page)
5 October 2017Registered office address changed from Jles House Higher Green Lane Astley Manchester M29 7HQ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Jles House Higher Green Lane Astley Manchester M29 7HQ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 5 October 2017 (1 page)
7 June 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
7 June 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
6 June 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 June 2017Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
6 June 2017Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
6 June 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
10 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
4 June 2015Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (1 page)
4 June 2015Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (1 page)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (1 page)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
3 June 2015Director's details changed for Mr Jonathan Bracegirdle on 1 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Jonathan Bracegirdle on 1 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Liam Peter Melly on 1 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Liam Peter Melly on 1 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Jonathan Bracegirdle on 1 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Liam Peter Melly on 1 May 2015 (2 pages)
23 January 2015Registered office address changed from The Granary Higher Green Lane Astley Manchester M29 7HQ England to Jles House Higher Green Lane Astley Manchester M29 7HQ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from The Granary Higher Green Lane Astley Manchester M29 7HQ England to Jles House Higher Green Lane Astley Manchester M29 7HQ on 23 January 2015 (1 page)
19 August 2014Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY England to The Granary Higher Green Lane Astley Manchester M29 7HQ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY England to The Granary Higher Green Lane Astley Manchester M29 7HQ on 19 August 2014 (1 page)