BOUNDARY PRECISION ENGINEERING LTD

Register to unlock more data on OkredoRegister

BOUNDARY PRECISION ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03227967

Incorporation date

22/07/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1996)
dot icon12/02/2025
Final Gazette dissolved following liquidation
dot icon12/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/11/2023
Liquidators' statement of receipts and payments to 2023-09-07
dot icon06/10/2022
Statement of affairs
dot icon20/09/2022
Registered office address changed from Unit 4 Brympton Way Lynx West Trading Estate Yeovil Somerset BA20 2HP to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2022-09-20
dot icon20/09/2022
Appointment of a voluntary liquidator
dot icon16/09/2022
Resolutions
dot icon28/08/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon26/08/2022
Secretary's details changed for Mrs Michelle Mccarthy on 2020-02-29
dot icon06/08/2022
Director's details changed for Mrs Michelle Mccarthy on 2020-02-29
dot icon06/08/2022
Change of details for Mrs Michelle Mccarthy as a person with significant control on 2020-02-29
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon08/02/2022
Satisfaction of charge 032279670006 in full
dot icon14/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/08/2021
Registration of charge 032279670007, created on 2021-07-23
dot icon25/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon03/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon19/02/2020
Satisfaction of charge 5 in full
dot icon12/02/2020
Registration of charge 032279670006, created on 2020-02-11
dot icon10/10/2019
Secretary's details changed for Mrs Michelle Mccarthy on 2019-10-03
dot icon10/10/2019
Director's details changed for Mrs Michelle Mccarthy on 2019-10-03
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon17/06/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/12/2017
Resolutions
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon23/08/2017
Cessation of Michael Flint as a person with significant control on 2017-05-05
dot icon23/08/2017
Termination of appointment of Michael Flint as a director on 2017-05-05
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon09/08/2010
Director's details changed for Michelle Mccarthy on 2010-07-22
dot icon09/08/2010
Director's details changed for Michael Flint on 2010-07-22
dot icon09/08/2010
Director's details changed for Pearl Christine Damon on 2010-07-22
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/08/2009
Duplicate mortgage certificatecharge no:3
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/07/2009
Return made up to 22/07/09; full list of members
dot icon28/07/2009
Director and secretary's change of particulars / michelle mccarthy / 22/07/2009
dot icon28/07/2009
Director's change of particulars / michael flint / 22/07/2009
dot icon28/07/2009
Registered office changed on 28/07/2009 from brymptonway lynx west trading estate yeovil somerset BA20 2HP
dot icon04/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/06/2009
Registered office changed on 12/06/2009 from limber road lufton trading estate yeovil somerset BA22 8RR
dot icon17/01/2009
Certificate of change of name
dot icon24/07/2008
Return made up to 22/07/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/08/2007
Return made up to 22/07/07; full list of members
dot icon09/08/2007
Secretary's particulars changed;director's particulars changed
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/08/2006
Return made up to 22/07/06; full list of members
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon13/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/08/2005
Return made up to 22/07/05; full list of members
dot icon19/08/2004
Return made up to 22/07/04; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2003-09-30
dot icon05/03/2004
Return made up to 22/07/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/10/2002
Particulars of mortgage/charge
dot icon25/07/2002
Return made up to 22/07/02; full list of members
dot icon25/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon18/01/2002
Particulars of mortgage/charge
dot icon20/11/2001
Registered office changed on 20/11/01 from: 21 preston road yeovil somerset BA21 3AD
dot icon06/11/2001
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon25/09/2001
Certificate of change of name
dot icon02/08/2001
Return made up to 22/07/01; full list of members
dot icon20/04/2001
Accounts for a dormant company made up to 2000-07-31
dot icon03/08/2000
Return made up to 22/07/00; full list of members
dot icon13/03/2000
Accounts for a dormant company made up to 1999-07-31
dot icon12/08/1999
Return made up to 22/07/99; no change of members
dot icon20/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon10/08/1998
Return made up to 22/07/98; no change of members
dot icon26/09/1997
Accounts for a dormant company made up to 1997-07-31
dot icon24/07/1997
Return made up to 22/07/97; full list of members
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Secretary resigned
dot icon23/01/1997
Director resigned
dot icon23/01/1997
New secretary appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
Memorandum and Articles of Association
dot icon23/01/1997
Resolutions
dot icon23/01/1997
£ nc 1000/500000 16/01/97
dot icon22/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
15/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BOUNDARY PRECISION ENGINEERING LTD

BOUNDARY PRECISION ENGINEERING LTD is an(a) Liquidation company incorporated on 22/07/1996 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNDARY PRECISION ENGINEERING LTD?

toggle

BOUNDARY PRECISION ENGINEERING LTD is currently Liquidation. It was registered on 22/07/1996 .

Where is BOUNDARY PRECISION ENGINEERING LTD located?

toggle

BOUNDARY PRECISION ENGINEERING LTD is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does BOUNDARY PRECISION ENGINEERING LTD do?

toggle

BOUNDARY PRECISION ENGINEERING LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BOUNDARY PRECISION ENGINEERING LTD?

toggle

The latest filing was on 12/02/2025: Final Gazette dissolved following liquidation.