UKBizDB.co.uk

BOUNDARY COURIER SERVICES LTD

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

This company is commonly known as Boundary Courier Services Ltd. The company was founded 7 years ago and was given the registration number 10234185. The firm's registered office is in MANSFIELD. You can find them at 6 Boundary Close, Langwith Junction, Mansfield, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOUNDARY COURIER SERVICES LTD
Company Number:10234185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:6 Boundary Close, Langwith Junction, Mansfield, Nottinghamshire, United Kingdom, NG20 9AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director15 June 2016Active
27, St. Edmunds Avenue, Thurcroft, Rotherham, England, S66 9QN

Director01 September 2017Active
3 Waterside Court Suite 1c - 1d - 1e - 1f, Bold Street, Sheffield, England, S9 2LR

Director22 October 2021Active
6, Boundary Close, Langwith Junction, Mansfield, United Kingdom, NG20 9AY

Director15 February 2021Active
3 Waterside Court Suite 1c - 1d - 1e - 1f, Bold Street, Sheffield, England, S9 2LR

Director01 June 2021Active

People with Significant Control

Mr Bahadir Telli
Notified on:22 October 2021
Status:Active
Date of birth:January 1983
Nationality:Turkish
Country of residence:England
Address:3 Waterside Court Suite 1c - 1d - 1e - 1f, Bold Street, Sheffield, England, S9 2LR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Gizem Telli
Notified on:01 June 2021
Status:Active
Date of birth:May 1988
Nationality:Turkish
Country of residence:England
Address:3 Waterside Court Suite 1c - 1d - 1e - 1f, Bold Street, Sheffield, England, S9 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrik Kosik
Notified on:15 June 2016
Status:Active
Date of birth:May 1989
Nationality:Slovak
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 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 (6 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
2023-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-22Insolvency

Liquidation in administration progress report.

Download
2023-07-22Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-02-16Insolvency

Liquidation in administration progress report.

Download
2022-10-05Insolvency

Liquidation in administration result creditors meeting.

Download
2022-09-14Insolvency

Liquidation in administration proposals.

Download
2022-07-29Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-26Address

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

Download
2022-06-29Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Address

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

Download
2022-03-20Officers

Termination director company with name termination date.

Download
2022-03-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.