UKBizDB.co.uk

BOUNDARY GROUP LIMITED

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

This company is commonly known as Boundary Group Limited. The company was founded 53 years ago and was given the registration number 00998730. The firm's registered office is in LIVERPOOL. You can find them at Hammond Road, Knowsley Industrial Estate North, Liverpool, Merseyside. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOUNDARY GROUP LIMITED
Company Number:00998730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1971
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hammond Road, Knowsley Industrial Estate North, Liverpool, Merseyside, L33 7UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kentonwood, 5 Old Lane, Formby, L37 7JD

Secretary-Active
12 Church Green, Formby, L37 2LN

Director14 June 2001Active
Kentonwood, 5 Old Lane, Formby, L37 7JD

Director30 April 1974Active
1, Little Brewery Lane, Formby, L37 7HB

Director14 June 2001Active
6 Norton Avenue, Penketh, Warrington, WA5 2RB

Director29 April 1991Active
12 Fell View, Crossens, Southport, PR9 8JX

Director29 April 1991Active
Kentonwood, 5 Old Lane, Formby, L37 7JD

Director-Active

People with Significant Control

Mr Jonathan Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Hammond Road, Knowsley Industrial Park North, Liverpool, England, L33 7UL
Nature of control:
  • Significant influence or control
Mrs Angela Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Hammond Road, Knowsley Industrial Park North, Liverpool, England, L33 7UL
Nature of control:
  • Significant influence or control
Mr Roger Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:Hammond Road, Knowsley Industrial Estate North, Liverpool, United Kingdom, L33 7UL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Rimmer
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Hammond Road, Knowsley Industrial Park North, Liverpool, England, L33 7UL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Accounts

Change account reference date company previous shortened.

Download
2018-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-02Miscellaneous

Legacy.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.