BOUNDARY COURIER SERVICES LTD

Register to unlock more data on OkredoRegister

BOUNDARY COURIER SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10234185

Incorporation date

15/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire BD5 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2016)
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2025-07-21
dot icon23/09/2024
Liquidators' statement of receipts and payments to 2024-07-21
dot icon12/09/2024
Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 2024-09-12
dot icon04/08/2023
Appointment of a voluntary liquidator
dot icon22/07/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/07/2023
Administrator's progress report
dot icon16/02/2023
Administrator's progress report
dot icon05/10/2022
Result of meeting of creditors
dot icon14/09/2022
Statement of administrator's proposal
dot icon29/07/2022
Appointment of an administrator
dot icon26/07/2022
Registered office address changed from 152-160 City Road London EC1V 2NX England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2022-07-26
dot icon29/06/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon19/06/2022
Micro company accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon19/04/2022
Registered office address changed from 3 Waterside Court Suite 1C - 1D - 1E - 1F Bold Street Sheffield S9 2LR England to 152-160 City Road London EC1V 2NX on 2022-04-19
dot icon20/03/2022
Termination of appointment of Bahadir Telli as a director on 2022-03-06
dot icon20/03/2022
Cessation of Bahadir Telli as a person with significant control on 2022-02-01
dot icon22/10/2021
Notification of Bahadir Telli as a person with significant control on 2021-10-22
dot icon22/10/2021
Appointment of Mr Bahadir Telli as a director on 2021-10-22
dot icon22/10/2021
Termination of appointment of Gizem Telli as a director on 2021-10-22
dot icon22/10/2021
Cessation of Gizem Telli as a person with significant control on 2021-10-22
dot icon06/09/2021
Change of details for Mr Patrik Kosik as a person with significant control on 2021-06-01
dot icon06/09/2021
Notification of Gizem Telli as a person with significant control on 2021-06-01
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Registration of charge 102341850002, created on 2021-06-11
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon01/06/2021
Appointment of Mrs Gizem Telli as a director on 2021-06-01
dot icon26/04/2021
Satisfaction of charge 102341850001 in full
dot icon23/04/2021
Registered office address changed from 6 Boundary Close Langwith Junction Mansfield Nottinghamshire NG20 9AY United Kingdom to 3 Waterside Court Suite 1C - 1D - 1E - 1F Bold Street Sheffield S9 2LR on 2021-04-23
dot icon22/04/2021
Amended total exemption full accounts made up to 2019-06-30
dot icon07/04/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon17/03/2021
Termination of appointment of Bahadir Telli as a director on 2021-03-17
dot icon16/03/2021
Appointment of Mr Bahadir Telli as a director on 2021-02-15
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon08/09/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/03/2019
Termination of appointment of Peter Kosik as a director on 2017-09-01
dot icon20/03/2019
Appointment of Mr Peter Kosik as a director on 2017-09-01
dot icon12/07/2018
Registration of charge 102341850001, created on 2018-07-04
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon13/07/2017
Notification of Patrik Kosik as a person with significant control on 2016-06-15
dot icon15/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.09M
-
0.00
-
-
2021
2
1.09M
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bahadir Telli
Director
15/02/2021 - 17/03/2021
69
Mr Bahadir Telli
Director
22/10/2021 - 06/03/2022
69
Telli, Gizem
Director
01/06/2021 - 22/10/2021
18
Kosik, Patrik
Director
15/06/2016 - Present
23
Kosik, Peter
Director
01/09/2017 - 01/09/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BOUNDARY COURIER SERVICES LTD

BOUNDARY COURIER SERVICES LTD is an(a) Liquidation company incorporated on 15/06/2016 with the registered office located at Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire BD5 8HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNDARY COURIER SERVICES LTD?

toggle

BOUNDARY COURIER SERVICES LTD is currently Liquidation. It was registered on 15/06/2016 .

Where is BOUNDARY COURIER SERVICES LTD located?

toggle

BOUNDARY COURIER SERVICES LTD is registered at Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire BD5 8HB.

What does BOUNDARY COURIER SERVICES LTD do?

toggle

BOUNDARY COURIER SERVICES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BOUNDARY COURIER SERVICES LTD have?

toggle

BOUNDARY COURIER SERVICES LTD had 2 employees in 2021.

What is the latest filing for BOUNDARY COURIER SERVICES LTD?

toggle

The latest filing was on 22/09/2025: Liquidators' statement of receipts and payments to 2025-07-21.