General information

Name:

Boundy Contractors Limited

Office Address:

Cvr Global Llp 1st Floor 16-17 Boundary Road BN3 4AN Hove

Number: 06548197

Incorporation date: 2008-03-28

Dissolution date: 2020-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 signifies the founding of Boundy Contractors Ltd, the company which was located at Cvr Global Llp 1st Floor, 16-17 Boundary Road, Hove. The company was registered on March 28, 2008. The firm registered no. was 06548197 and the company area code was BN3 4AN. This company had been on the market for about 12 years up until February 27, 2020. Established as Boundy Builders, this firm used the name until 2017, when it was changed to Boundy Contractors Ltd.

This limited company was supervised by one director: Paul B. who was administering it for 12 years.

Paul B. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Boundy Contractors Ltd 2017-05-16
  • Boundy Builders Limited 2008-03-28

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 28 March 2008

Latest update: 15 February 2024

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 11 April 2019
Confirmation statement last made up date 28 March 2018
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

HQ address,
2013

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

HQ address,
2014

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

HQ address,
2015

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

HQ address,
2016

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

Accountant/Auditor,
2014 - 2016

Name:

Aggarwal & Co Limited

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
11
Company Age

Closest Companies - by postcode