UKBizDB.co.uk

BOULDER DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boulder Developments Limited. The company was founded 26 years ago and was given the registration number 03479247. The firm's registered office is in LINCOLN. You can find them at Boulder Business Park, Pioneer Way, Lincoln, Lincolnshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BOULDER DEVELOPMENTS LIMITED
Company Number:03479247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Boulder Business Park, Pioneer Way, Lincoln, Lincolnshire, England, LN6 0QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boulder Business Park, Pioneer Way, Lincoln, England, LN6 0QR

Secretary11 December 1997Active
Boulder Business Park, Pioneer Way, Lincoln, England, LN6 0QR

Director11 December 1997Active
Boulder Business Park, Pioneer Way, Lincoln, England, LN6 0QR

Director11 December 1997Active
Boulder Business Park, Pioneer Way, Lincoln, England, LN6 0QR

Director01 March 2018Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary11 December 1997Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director11 December 1997Active

People with Significant Control

Boulder Holdings Limited
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:Boulder Business Park, Pioneer Way, Lincoln, England, LN6 0QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Bown
Notified on:17 January 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:Blackhorse Farm, Main Street, Newark, United Kingdom, NG23 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Rachel Bown
Notified on:11 December 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Black Horse Farm, Main Street, Newark, England, NG23 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig William Bown
Notified on:11 December 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Black Horse Farm, Main Street, Newark, England, NG23 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Change person secretary company with change date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.