About

Registered Number: 01808265
Date of Incorporation: 12/04/1984 (40 years ago)
Company Status: Active
Registered Address: 105-113 Junction Lane, St Helens, Merseyside, WA9 3JL

 

Boundary Car Care Ltd was registered on 12 April 1984 and are based in Merseyside, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Debra Ann 20 November 2001 - 1
JONES, George 25 March 2019 - 1
JONES, Steven Michael 01 March 2000 - 1
JONES, George N/A 09 May 2012 1
JONES, Maureen N/A 09 May 2012 1
MITCHELL, Kenneth Ronald N/A 01 March 2000 1
MITCHELL, Pamela N/A 01 March 2000 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 10 July 2019
CH03 - Change of particulars for secretary 04 June 2019
PSC04 - N/A 04 June 2019
CH01 - Change of particulars for director 04 June 2019
PSC04 - N/A 04 June 2019
CH01 - Change of particulars for director 04 June 2019
CS01 - N/A 24 May 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 27 July 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
AR01 - Annual Return 11 May 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 23 June 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 16 June 2007
363s - Annual Return 29 May 2007
AUD - Auditor's letter of resignation 08 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 12 April 1999
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
363s - Annual Return 17 June 1998
AUD - Auditor's letter of resignation 04 June 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 23 June 1995
288 - N/A 28 January 1995
AA - Annual Accounts 15 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 13 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1994
RESOLUTIONS - N/A 10 January 1994
MEM/ARTS - N/A 10 January 1994
123 - Notice of increase in nominal capital 10 January 1994
363s - Annual Return 28 May 1993
AA - Annual Accounts 04 March 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 24 May 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 16 February 1988
AA - Annual Accounts 22 January 1987
363 - Annual Return 11 December 1986
288a - Notice of appointment of directors or secretaries 10 May 1984
NEWINC - New incorporation documents 12 April 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2012 Outstanding

N/A

Debenture 01 May 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.