Warning: file_put_contents(c/1ac168a48d8412df56cd01b639f8a5a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Boundcopy Limited, BS4 2RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOUNDCOPY LIMITED

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

This company is commonly known as Boundcopy Limited. The company was founded 25 years ago and was given the registration number 03610643. The firm's registered office is in BRISTOL. You can find them at 23 Broad Walk, Knowle, Bristol, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BOUNDCOPY LIMITED
Company Number:03610643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1998
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:23 Broad Walk, Knowle, Bristol, BS4 2RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Broad Walk, Knowle, Bristol, BS4 2RA

Secretary01 September 2021Active
25 South View, Staple Hill, Bristol, BS16 5PJ

Director03 September 1998Active
298 Redcatch Road, Bedminster, Bristol, BS3 5DS

Director03 September 1998Active
23 Broad Walk, Knowle, Bristol, BS4 2RA

Director01 September 2011Active
42 Rayencross Road, Longashton, Bristol, BS41 9DZ

Director03 September 1998Active
298 Redcatch Road, Bedminster, Bristol, BS3 5DS

Secretary03 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 August 1998Active

People with Significant Control

Mr Peter John Brown
Notified on:28 July 2022
Status:Active
Date of birth:February 1953
Nationality:British
Address:23 Broad Walk, Bristol, BS4 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Treharne Rowland
Notified on:28 July 2022
Status:Active
Date of birth:December 1957
Nationality:British
Address:23 Broad Walk, Bristol, BS4 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Russell Poole
Notified on:28 July 2022
Status:Active
Date of birth:November 1979
Nationality:British
Address:23 Broad Walk, Bristol, BS4 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor David Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:298, Redcatch Road, Bristol, England, BS3 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Officers

Appoint person secretary company with name date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.