BOUNDARY CONTRACTORS LTD
EXETER

Hellopages » Devon » Teignbridge » EX2 8XW

Company number 05132879
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address BOUNDARY COTTAGE, 11 DAWLISH ROAD, ALPHINGTON, EXETER, DEVON, EX2 8XW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BOUNDARY CONTRACTORS LTD are www.boundarycontractors.co.uk, and www.boundary-contractors.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and five months. Boundary Contractors Ltd is a Private Limited Company. The company registration number is 05132879. Boundary Contractors Ltd has been working since 19 May 2004. The present status of the company is Active. The registered address of Boundary Contractors Ltd is Boundary Cottage 11 Dawlish Road Alphington Exeter Devon Ex2 8xw. The company`s financial liabilities are £31.44k. It is £-23.33k against last year. The cash in hand is £17.21k. It is £17.21k against last year. And the total assets are £315.62k, which is £37.83k against last year. PERRYMAN, Neil is a Director of the company. Secretary PERRYMAN, Roy Ivor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


boundary contractors Key Finiance

LIABILITIES £31.44k
-43%
CASH £17.21k
TOTAL ASSETS £315.62k
+13%
All Financial Figures

Current Directors

Director
PERRYMAN, Neil
Appointed Date: 19 May 2004
59 years old

Resigned Directors

Secretary
PERRYMAN, Roy Ivor
Resigned: 01 May 2010
Appointed Date: 19 May 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

BOUNDARY CONTRACTORS LTD Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
07 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 25 more events
24 Jun 2004
Secretary resigned
24 Jun 2004
Director resigned
24 Jun 2004
New director appointed
24 Jun 2004
New secretary appointed
19 May 2004
Incorporation

BOUNDARY CONTRACTORS LTD Charges

19 December 2012
All assets debenture
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
24 September 2007
Debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…