BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07486112

Incorporation date

10/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton BL2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2011)
dot icon10/02/2026
Director's details changed for Mr Dean Anthony Cruickshank on 2026-02-01
dot icon10/02/2026
Change of details for Mr Dean Antony Cruickshank as a person with significant control on 2026-02-01
dot icon30/01/2026
Termination of appointment of Melanie Kate Yeardley as a director on 2026-01-01
dot icon30/01/2026
Appointment of Miss Melanie Kate Yeardley as a director on 2026-01-01
dot icon30/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/08/2025
Appointment of Mr Benjamin Thomas Jackson as a director on 2025-08-28
dot icon28/08/2025
Appointment of Mr Robert Michael Archer as a director on 2025-08-28
dot icon27/06/2025
Registered office address changed from Unit 4 Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT to Unit 10 Meadow Lane Business Park Meadow Lane Bolton BL2 6PT on 2025-06-27
dot icon23/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon29/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon21/12/2022
Termination of appointment of Jamobon Shared Services Ltd as a secretary on 2022-11-30
dot icon25/10/2022
Secretary's details changed for Premier Business Support Services Limited on 2022-10-14
dot icon05/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon08/10/2021
Current accounting period extended from 2021-08-31 to 2021-11-30
dot icon14/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon26/05/2020
Registration of charge 074861120001, created on 2020-05-21
dot icon26/03/2020
Appointment of Mr Anthony Locke as a director on 2020-03-26
dot icon26/03/2020
Appointment of Miss Melanie Kate Yeardley as a director on 2020-03-26
dot icon13/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon10/11/2019
Previous accounting period shortened from 2019-11-30 to 2019-08-31
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon19/04/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon15/11/2013
Current accounting period shortened from 2014-02-28 to 2013-11-30
dot icon11/07/2013
Registered office address changed from Unit 4 Meadow Lane Business Park Meadow Labe Breightmet Bolton BL2 6PT England on 2013-07-11
dot icon11/07/2013
Registered office address changed from Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG England on 2013-07-11
dot icon25/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon09/02/2013
Termination of appointment of Premier Business Advisers Limited as a secretary
dot icon09/02/2013
Appointment of Premier Business Support Services Limited as a secretary
dot icon27/11/2012
Current accounting period extended from 2012-11-30 to 2013-02-28
dot icon17/10/2012
Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS United Kingdom on 2012-10-17
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/08/2012
Certificate of change of name
dot icon02/03/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon18/11/2011
Current accounting period shortened from 2012-01-31 to 2011-11-30
dot icon22/06/2011
Appointment of Premier Business Advisers Limited as a secretary
dot icon22/06/2011
Appointment of Mr Nigel Keith Jackson as a director
dot icon09/05/2011
Certificate of change of name
dot icon09/05/2011
Change of name notice
dot icon14/04/2011
Appointment of Mr Dean Anthony Cruickshank as a director
dot icon14/04/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon14/04/2011
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2011-04-14
dot icon10/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

23
2022
change arrow icon+18.75 % *

* during past year

Cash in Bank

£977,265.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
279.36K
-
0.00
822.98K
-
2022
23
492.61K
-
0.00
977.27K
-
2022
23
492.61K
-
0.00
977.27K
-

Employees

2022

Employees

23 Ascended35 % *

Net Assets(GBP)

492.61K £Ascended76.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

977.27K £Ascended18.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER BUSINESS SUPPORT SERVICES LIMITED
Corporate Secretary
31/12/2012 - 30/11/2022
2
Jacobs, Yomtov Eliezer
Director
10/01/2011 - 14/04/2011
19642
Jackson, Nigel Keith
Director
14/04/2011 - Present
120
Archer, Robert Michael
Director
28/08/2025 - Present
26
Cruickshank, Dean Anthony
Director
14/04/2011 - Present
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED

BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED is an(a) Active company incorporated on 10/01/2011 with the registered office located at Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton BL2 6PT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED?

toggle

BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED is currently Active. It was registered on 10/01/2011 .

Where is BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED located?

toggle

BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED is registered at Unit 10 Meadow Lane Business Park, Meadow Lane, Bolton BL2 6PT.

What does BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED do?

toggle

BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED have?

toggle

BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED had 23 employees in 2022.

What is the latest filing for BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Dean Anthony Cruickshank on 2026-02-01.