BOUNDARY PLANT LIMITED

Register to unlock more data on OkredoRegister

BOUNDARY PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03998177

Incorporation date

16/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Hammond Road Knowsley, Industrial Estate North, Liverpool, Merseyside L33 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2000)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon16/12/2025
Termination of appointment of Roger Francis Rimmer as a director on 2025-05-17
dot icon16/12/2025
Cessation of Roger Rimmer as a person with significant control on 2025-05-17
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon05/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon23/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon18/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/06/2020
Confirmation statement made on 2020-05-16 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/06/2018
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon23/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon07/11/2017
Registration of charge 039981770007, created on 2017-11-02
dot icon06/11/2017
Satisfaction of charge 4 in full
dot icon06/11/2017
Satisfaction of charge 5 in full
dot icon21/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon19/12/2015
Registration of charge 039981770006, created on 2015-12-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon29/07/2015
Director's details changed for Steven Whiteside on 2015-05-14
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon26/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-09-30
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon31/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon14/06/2010
Accounts for a small company made up to 2009-09-30
dot icon19/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon12/08/2009
Return made up to 16/05/09; full list of members
dot icon24/07/2009
Accounts for a small company made up to 2008-09-30
dot icon28/07/2008
Accounts for a small company made up to 2007-09-30
dot icon24/06/2008
Return made up to 16/05/08; full list of members
dot icon16/06/2008
Director's change of particulars / roger rimmer / 20/01/2008
dot icon01/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Return made up to 16/05/07; no change of members
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon14/06/2006
Return made up to 16/05/06; full list of members
dot icon23/01/2006
New director appointed
dot icon10/06/2005
Return made up to 16/05/05; full list of members
dot icon23/05/2005
Accounts for a small company made up to 2004-09-30
dot icon09/07/2004
Accounts for a small company made up to 2003-09-30
dot icon25/05/2004
Return made up to 16/05/04; full list of members
dot icon27/05/2003
Return made up to 16/05/03; full list of members
dot icon24/05/2003
Particulars of mortgage/charge
dot icon09/03/2003
Accounts for a small company made up to 2002-09-30
dot icon20/12/2002
Secretary's particulars changed
dot icon23/05/2002
Return made up to 16/05/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon30/10/2001
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
Director resigned
dot icon15/08/2001
New secretary appointed
dot icon24/07/2001
Ad 16/05/00--------- £ si 2@1
dot icon10/07/2001
Return made up to 16/05/01; full list of members
dot icon10/05/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon05/09/2000
Certificate of change of name
dot icon21/06/2000
Particulars of mortgage/charge
dot icon10/06/2000
Particulars of mortgage/charge
dot icon19/05/2000
New secretary appointed;new director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New secretary appointed;new director appointed
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Secretary resigned
dot icon16/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rimmer, Roger Francis
Director
16/05/2000 - 17/05/2025
5
Whiteside, Steven
Director
01/12/2005 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUNDARY PLANT LIMITED

BOUNDARY PLANT LIMITED is an(a) Active company incorporated on 16/05/2000 with the registered office located at Hammond Road Knowsley, Industrial Estate North, Liverpool, Merseyside L33 7UL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNDARY PLANT LIMITED?

toggle

BOUNDARY PLANT LIMITED is currently Active. It was registered on 16/05/2000 .

Where is BOUNDARY PLANT LIMITED located?

toggle

BOUNDARY PLANT LIMITED is registered at Hammond Road Knowsley, Industrial Estate North, Liverpool, Merseyside L33 7UL.

What does BOUNDARY PLANT LIMITED do?

toggle

BOUNDARY PLANT LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for BOUNDARY PLANT LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-09-30.