Background WavePink WaveYellow Wave

BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED (07486112)

BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED (07486112) is an active UK company. incorporated on 10 January 2011. with registered office in Bolton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED has been registered for 15 years.

Company Number
07486112
Status
active
Type
ltd
Incorporated
10 January 2011
Age
15 years
Address
Unit 10 Meadow Lane Business Park, Bolton, BL2 6PT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED

BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED is an active company incorporated on 10 January 2011 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BOUNDARY GATE AND BARRIER (CONTRACTS) LIMITED was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

07486112

LTD Company

Age

15 Years

Incorporated 10 January 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

BOUNDARY GATE AND BARRIER (SERVICE) LIMITED
From: 9 May 2011To: 15 August 2012
SCORECARD CONSULTANTS LTD
From: 10 January 2011To: 9 May 2011
Contact
Address

Unit 10 Meadow Lane Business Park Meadow Lane Bolton, BL2 6PT,

Previous Addresses

Unit 4 Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT
From: 11 July 2013To: 27 June 2025
Unit 4 Meadow Lane Business Park Meadow Labe Breightmet Bolton BL2 6PT England
From: 11 July 2013To: 11 July 2013
Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG England
From: 17 October 2012To: 11 July 2013
Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS United Kingdom
From: 14 April 2011To: 17 October 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 10 January 2011To: 14 April 2011
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
May 20
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
25 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
15 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2013
AR01AR01
Termination Secretary Company With Name
9 February 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 February 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
27 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
18 November 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
22 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
9 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Incorporation Company
10 January 2011
NEWINCIncorporation