UKBizDB.co.uk

BOUNDARY BUSINESS PARK LIMITED

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

This company is commonly known as Boundary Business Park Limited. The company was founded 34 years ago and was given the registration number 02470814. The firm's registered office is in BROUGH. You can find them at Unit 20 Innovation Drive, Newport, Brough, East Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOUNDARY BUSINESS PARK LIMITED
Company Number:02470814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1990
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 20 Innovation Drive, Newport, Brough, East Yorkshire, England, HU15 2FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Innovation Drive, Newport, Brough, England, HU15 2FW

Director05 August 2021Active
Unit 14, Innovation Drive, Newport, Brough, England, HU15 2FW

Director03 April 2003Active
Unit 14, Innovation Drive, Newport, Brough, England, HU15 2FW

Director28 July 2021Active
Unit 14, Innovation Drive, Newport, Brough, England, HU15 2FW

Secretary12 October 2009Active
The Grange, More Hall Lane, Bolsterstone, S36 3ST

Secretary16 January 2002Active
11 Park Avenue, Beverley Road Hessle, Hull, HU13 9AX

Secretary-Active
Red House Swanland Hill, Swanland, North Ferriby, HU14 3JJ

Secretary24 June 1997Active
Clover House, The Gables Paddock Eastrington, Goole, DN14 7GF

Secretary01 February 2006Active
21 The Paddocks, Kirkella, Hull, HU10 7PF

Secretary03 April 2003Active
Unit 14, Innovation Drive, Newport, Brough, England, HU15 2FW

Director12 October 2009Active
Mill Estate Hotham, Hotham, YO43 4UG

Director03 April 2003Active
The Grange, Morehall Lane,, Bolsterstone, Sheffield, S36 3ST

Director24 June 1997Active
The Grange, More Hall Lane, Bolsterstone, S36 3ST

Director16 January 2002Active
The Grange, More Hall Lane, Bolsterstone, S36 3ST

Director-Active
Red House Swanland Hill, Swanland, North Ferriby, HU14 3JJ

Director-Active
Beech Hill House, Beech Hill Road Swanland, North Ferriby, HU14 3QY

Director03 April 2003Active

People with Significant Control

Swift Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swift Holdings (Uk) Ltd, Dunswell Road, Cottingham, England, HU16 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Mutlow Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Unit 14, Innovation Drive, Brough, England, HU15 2FW
Nature of control:
  • Significant influence or control
Mr Keith Brayshaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Unit 14, Innovation Drive, Brough, England, HU15 2FW
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type dormant.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-27Address

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

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2020-10-15Address

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

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type small.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.