BOUNDARY BATHROOMS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 04851485
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 2 . The most likely internet sites of BOUNDARY BATHROOMS LIMITED are www.boundarybathrooms.co.uk, and www.boundary-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Boundary Bathrooms Limited is a Private Limited Company. The company registration number is 04851485. Boundary Bathrooms Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of Boundary Bathrooms Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary DENT, Allan Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENT, Allan Neil has been resigned. Director DENT, Andrew Stephen has been resigned. Director MARTIN, Leo James has been resigned. Director O'NUALLAIN, Colm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 28 September 2007

Director
SOWTON, Jonathon Paul
Appointed Date: 28 September 2007
63 years old

Resigned Directors

Secretary
DENT, Allan Neil
Resigned: 28 September 2007
Appointed Date: 31 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Director
DENT, Allan Neil
Resigned: 28 September 2007
Appointed Date: 31 July 2003
69 years old

Director
DENT, Andrew Stephen
Resigned: 28 September 2007
Appointed Date: 31 July 2003
66 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 28 September 2007
74 years old

Director
O'NUALLAIN, Colm
Resigned: 13 August 2012
Appointed Date: 28 September 2007
71 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOUNDARY BATHROOMS LIMITED Events

25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
10 Oct 2014
Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
...
... and 43 more events
17 May 2005
Accounts for a dormant company made up to 31 July 2004
03 Sep 2004
Ad 31/07/03--------- £ si 1@1
01 Sep 2004
Return made up to 31/07/04; full list of members
31 Jul 2003
Secretary resigned
31 Jul 2003
Incorporation