BOVISAND PARK MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BOVISAND PARK MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02788032

Incorporation date

09/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Penlee,Bovisand Lane,, Down Thomas, Plymouth PL9 0AECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1993)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon24/03/2023
Application to strike the company off the register
dot icon04/01/2023
Termination of appointment of Gary Rundle as a director on 2022-09-17
dot icon15/12/2022
Micro company accounts made up to 2022-08-31
dot icon28/09/2022
Previous accounting period shortened from 2023-03-31 to 2022-08-31
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Appointment of Mr Brian David Luscombe as a director on 2021-09-25
dot icon06/10/2021
Termination of appointment of Peter Fielding as a director on 2021-09-27
dot icon07/04/2021
Confirmation statement made on 2021-02-06 with updates
dot icon13/01/2021
Appointment of Mr John Charles Tucker as a director on 2015-09-26
dot icon13/01/2021
Termination of appointment of John Charles Tucker as a director on 2021-01-13
dot icon01/10/2020
Appointment of Mr Ronen Day as a director on 2020-09-26
dot icon01/10/2020
Termination of appointment of James Henry Terence Balsdon as a director on 2020-09-26
dot icon15/07/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon19/08/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon13/02/2019
Appointment of Mr Peter Fielding as a director on 2019-02-02
dot icon13/02/2019
Appointment of Mr Gary Rundle as a director on 2019-02-02
dot icon13/02/2019
Appointment of Miss Sarah Keane as a director on 2019-02-02
dot icon13/02/2019
Termination of appointment of Nicola Kim Thomson as a director on 2019-02-02
dot icon13/02/2019
Termination of appointment of Robert Francis Pearce as a director on 2019-02-02
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Termination of appointment of Roland Heasman as a director on 2017-04-01
dot icon06/04/2017
Confirmation statement made on 2017-02-06 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Appointment of Mr Robert Francis Pearce as a director on 2016-09-24
dot icon20/10/2016
Termination of appointment of Peter George Fielding as a director on 2016-09-24
dot icon20/10/2016
Appointment of Mr John Charles Tucker as a director on 2016-01-19
dot icon28/09/2016
Appointment of Mrs Carol May Blackburn as a secretary on 2016-09-25
dot icon28/09/2016
Termination of appointment of James Henry Terence Balsdon as a secretary on 2016-09-25
dot icon17/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Paul Burrett as a director on 2014-03-03
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon22/04/2014
Appointment of Mrs Nicola Kim Thomson as a director
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Compulsory strike-off action has been discontinued
dot icon18/06/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon19/04/2011
Appointment of Mrs Sandra Lilian Martin as a director
dot icon19/04/2011
Termination of appointment of Jacqueline Davis as a director
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon29/03/2010
Director's details changed for Paul Burrett on 2010-03-29
dot icon29/03/2010
Director's details changed for Peter George Fielding on 2010-03-29
dot icon29/03/2010
Director's details changed for Jacqueline Davis on 2010-03-29
dot icon29/03/2010
Director's details changed for Debra Elaine Macleod on 2010-03-29
dot icon29/03/2010
Director's details changed for James Henry Terence Balsdon on 2010-03-29
dot icon29/03/2010
Director's details changed for Roland Heasman on 2010-03-29
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Director appointed paul burrett
dot icon28/04/2009
Director appointed roland heasman
dot icon15/04/2009
Return made up to 06/02/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/07/2008
Appointment terminated director eric lane
dot icon21/07/2008
Appointment terminate, director and secretary linda patricia lewis logged form
dot icon21/07/2008
Secretary appointed james henry terence balsdon
dot icon28/05/2008
Return made up to 06/02/08; full list of members
dot icon28/05/2008
Appointment terminated director david atkins
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 06/02/07; full list of members
dot icon27/11/2006
New director appointed
dot icon07/11/2006
Secretary resigned;director resigned
dot icon07/11/2006
New secretary appointed
dot icon16/10/2006
Resolutions
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 06/02/06; full list of members
dot icon28/12/2005
Director resigned
dot icon28/12/2005
New director appointed
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 06/02/05; full list of members
dot icon13/04/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon09/02/2005
Director resigned
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
New secretary appointed
dot icon04/03/2004
Return made up to 06/02/04; full list of members
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon13/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 06/02/03; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 06/02/02; full list of members
dot icon10/12/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon13/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 06/02/01; full list of members
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon11/09/2000
Accounts for a small company made up to 2000-03-31
dot icon19/04/2000
New secretary appointed
dot icon07/03/2000
Return made up to 06/02/00; full list of members
dot icon19/10/1999
New director appointed
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon29/04/1999
Director resigned
dot icon04/03/1999
Return made up to 06/02/99; no change of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/02/1998
Return made up to 06/02/98; no change of members
dot icon16/10/1997
Auditor's resignation
dot icon11/07/1997
Full accounts made up to 1997-03-31
dot icon09/05/1997
New director appointed
dot icon12/02/1997
Return made up to 06/02/97; full list of members
dot icon14/08/1996
Full accounts made up to 1996-03-31
dot icon05/03/1996
Return made up to 06/02/96; change of members
dot icon07/12/1995
Secretary resigned
dot icon07/12/1995
New secretary appointed
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon28/09/1995
Director resigned
dot icon27/02/1995
Return made up to 06/02/95; no change of members
dot icon14/07/1994
Accounting reference date extended from 31/10 to 31/03
dot icon28/03/1994
Return made up to 09/02/94; full list of members
dot icon23/03/1994
Full accounts made up to 1993-10-31
dot icon12/03/1994
Resolutions
dot icon25/10/1993
Accounting reference date notified as 31/10
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon03/03/1993
Ad 11/02/93--------- £ si 2@1=2 £ ic 8/10
dot icon03/03/1993
Ad 11/02/93--------- £ si 6@1=6 £ ic 2/8
dot icon02/03/1993
Registered office changed on 02/03/93 from: somerset house temple street birmingham B2 5DN
dot icon02/03/1993
Secretary resigned
dot icon02/03/1993
Director resigned
dot icon09/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
50.91K
-
0.00
-
-
2022
9
70.12K
-
0.00
-
-
2022
9
70.12K
-
0.00
-
-

Employees

2022

Employees

9 Ascended200 % *

Net Assets(GBP)

70.12K £Ascended37.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rundle, Gary
Director
02/02/2019 - 17/09/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BOVISAND PARK MAINTENANCE LIMITED

BOVISAND PARK MAINTENANCE LIMITED is an(a) Dissolved company incorporated on 09/02/1993 with the registered office located at Penlee,Bovisand Lane,, Down Thomas, Plymouth PL9 0AE. There is currently no active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BOVISAND PARK MAINTENANCE LIMITED?

toggle

BOVISAND PARK MAINTENANCE LIMITED is currently Dissolved. It was registered on 09/02/1993 and dissolved on 20/06/2023.

Where is BOVISAND PARK MAINTENANCE LIMITED located?

toggle

BOVISAND PARK MAINTENANCE LIMITED is registered at Penlee,Bovisand Lane,, Down Thomas, Plymouth PL9 0AE.

What does BOVISAND PARK MAINTENANCE LIMITED do?

toggle

BOVISAND PARK MAINTENANCE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BOVISAND PARK MAINTENANCE LIMITED have?

toggle

BOVISAND PARK MAINTENANCE LIMITED had 9 employees in 2022.

What is the latest filing for BOVISAND PARK MAINTENANCE LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.