Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOUNDARY WAY ONE LIMITED
Company Information for

BOUNDARY WAY ONE LIMITED

HEMEL HEMPSTEAD, HERTS, HP2,
Company Registration Number
04842412
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Boundary Way One Ltd
BOUNDARY WAY ONE LIMITED was founded on 2003-07-23 and had its registered office in Hemel Hempstead. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
BOUNDARY WAY ONE LIMITED
 
Legal Registered Office
HEMEL HEMPSTEAD
HERTS
 
Previous Names
NORTHGATE PROPERTY SERVICES ONE LIMITED13/08/2003
PINCO 1983 LIMITED28/07/2003
Filing Information
Company Number 04842412
Date formed 2003-07-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-06-20
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOUNDARY WAY ONE LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ROBERT BENNETT
Company Secretary 2016-05-01
ADEL BEDRY AL-SALEH
Director 2011-12-22
STUART ROSS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL WILLIAM SCHENCK
Company Secretary 2013-09-09 2016-05-01
JOHN ROBERT STIER
Director 2003-07-28 2015-04-20
JOHN DAVID RICHARDSON
Company Secretary 2006-04-03 2013-09-09
CHRISTOPHER MICHAEL RENWICK STONE
Director 2003-07-28 2011-12-22
CAROL JAYNE NUNN
Company Secretary 2004-11-17 2006-04-03
NICHOLAS BRIAN FARRIMOND
Company Secretary 2003-07-28 2004-11-17
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-07-23 2003-07-28
PINSENT MASONS DIRECTOR LIMITED
Director 2003-07-23 2003-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEL BEDRY AL-SALEH THE POLICY NETWORK LIMITED Director 2011-12-22 CURRENT 1994-12-02 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH REBUS PERSONNEL SERVICES LIMITED Director 2011-12-22 CURRENT 1996-07-08 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PWA GROUP LIMITED Director 2011-12-22 CURRENT 1998-12-07 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PRO-IV HOLDCO LIMITED Director 2011-12-22 CURRENT 1996-08-19 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PRO IV LIMITED Director 2011-12-22 CURRENT 1996-03-11 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PETERBOROUGH SOFTWARE (UK) LIMITED Director 2011-12-22 CURRENT 1989-01-24 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE PWA EMPOWER LIMITED Director 2011-12-22 CURRENT 1989-05-05 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE RECRUITMENT LIMITED Director 2011-12-22 CURRENT 1985-04-22 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE COMPUTER SERVICES LIMITED Director 2011-12-22 CURRENT 1983-06-02 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2011-12-22 CURRENT 2001-03-06 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE HR PENSIONS LIMITED Director 2011-12-22 CURRENT 1976-06-11 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LIQUIDHR LIMITED Director 2011-12-22 CURRENT 2003-01-10 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LINK GROUP CONSULTANTS LIMITED Director 2011-12-22 CURRENT 1985-04-15 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LEO COMPUTER COMPANY LIMITED Director 2011-12-22 CURRENT 1993-02-05 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HUMAN & LEGAL RESOURCES LIMITED Director 2011-12-22 CURRENT 1992-05-21 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HR LINK LIMITED Director 2011-12-22 CURRENT 1997-01-16 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HARVEST LIMITED Director 2011-12-22 CURRENT 1995-11-22 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH BOUNDARY WAY TWO LIMITED Director 2011-12-22 CURRENT 2003-07-23 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LANSDOWNE CREATIVE MARKETING LIMITED Director 2011-12-22 CURRENT 1990-07-16 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH MARKETWIDE SYSTEMS LIMITED Director 2011-12-22 CURRENT 1994-09-14 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH PERSONNEL COMPUTER SERVICES LIMITED Director 2011-12-22 CURRENT 1982-08-16 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH ARINSO PEOPLE SERVICES LIMITED Director 2011-12-22 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2018-04-17 CURRENT 2006-10-05 Active
STUART ROSS LEHMAN BROTHERS NOMINEES LIMITED Director 2018-04-17 CURRENT 1985-12-19 Liquidation
STUART ROSS MBAM INVESTOR LIMITED Director 2018-04-04 CURRENT 2005-02-02 Active
STUART ROSS ELDON STREET (FIDENZA) LIMITED Director 2018-04-04 CURRENT 2002-01-10 Active
STUART ROSS THE POLICY NETWORK LIMITED Director 2015-04-01 CURRENT 1994-12-02 Dissolved 2017-06-20
STUART ROSS REBUS PERSONNEL SERVICES LIMITED Director 2015-04-01 CURRENT 1996-07-08 Dissolved 2017-06-20
STUART ROSS PWA GROUP LIMITED Director 2015-04-01 CURRENT 1998-12-07 Dissolved 2017-06-20
STUART ROSS PRO-IV HOLDCO LIMITED Director 2015-04-01 CURRENT 1996-08-19 Dissolved 2017-06-20
STUART ROSS PRO IV LIMITED Director 2015-04-01 CURRENT 1996-03-11 Dissolved 2017-06-20
STUART ROSS PETERBOROUGH SOFTWARE (UK) LIMITED Director 2015-04-01 CURRENT 1989-01-24 Dissolved 2017-06-20
STUART ROSS NORTHGATE PWA EMPOWER LIMITED Director 2015-04-01 CURRENT 1989-05-05 Dissolved 2017-06-20
STUART ROSS NORTHGATE RECRUITMENT LIMITED Director 2015-04-01 CURRENT 1985-04-22 Dissolved 2017-06-20
STUART ROSS NORTHGATE COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1983-06-02 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-03-06 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS LIMITED Director 2015-04-01 CURRENT 1976-06-11 Dissolved 2017-06-20
STUART ROSS LIQUIDHR LIMITED Director 2015-04-01 CURRENT 2003-01-10 Dissolved 2017-06-20
STUART ROSS LINK GROUP CONSULTANTS LIMITED Director 2015-04-01 CURRENT 1985-04-15 Dissolved 2017-06-20
STUART ROSS LEO COMPUTER COMPANY LIMITED Director 2015-04-01 CURRENT 1993-02-05 Dissolved 2017-06-20
STUART ROSS HUMAN & LEGAL RESOURCES LIMITED Director 2015-04-01 CURRENT 1992-05-21 Dissolved 2017-06-20
STUART ROSS HR LINK LIMITED Director 2015-04-01 CURRENT 1997-01-16 Dissolved 2017-06-20
STUART ROSS HARVEST LIMITED Director 2015-04-01 CURRENT 1995-11-22 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY TWO LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS LANSDOWNE CREATIVE MARKETING LIMITED Director 2015-04-01 CURRENT 1990-07-16 Dissolved 2017-08-01
STUART ROSS MARKETWIDE SYSTEMS LIMITED Director 2015-04-01 CURRENT 1994-09-14 Dissolved 2017-08-01
STUART ROSS PERSONNEL COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1982-08-16 Dissolved 2017-08-01
STUART ROSS ARINSO PEOPLE SERVICES LIMITED Director 2015-04-01 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS ARINSO UK LIMITED Director 2015-04-01 CURRENT 1998-01-02 Active - Proposal to Strike off
STUART ROSS REBUS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCE SERVICES LIMITED Director 2015-04-01 CURRENT 1995-02-02 Active - Proposal to Strike off
STUART ROSS REBUS GROUP LIMITED Director 2015-04-01 CURRENT 1995-10-03 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS RECEIVABLES NO.1 LIMITED Director 2015-04-01 CURRENT 2008-03-26 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1992-11-05 Active
STUART ROSS NIS RECEIVABLES NO. 2 LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active - Proposal to Strike off
STUART ROSS REBUS SOFTWARE LIMITED Director 2015-04-01 CURRENT 1991-09-25 Active - Proposal to Strike off
STUART ROSS NORTHGATE UK COMPANY Director 2015-04-01 CURRENT 1987-06-08 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCES LIMITED Director 2015-04-01 CURRENT 1963-08-29 Active
STUART ROSS REBUS HR HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART ROSS REBUS HR MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
STUART ROSS RESETFAN LIMITED Director 2009-03-25 CURRENT 1999-04-14 Liquidation
STUART ROSS LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
STUART ROSS TEESSIDE GAS TRANSPORTATION LIMITED Director 2005-03-17 CURRENT 1986-11-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-24DS01APPLICATION FOR STRIKING-OFF
2017-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-10TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK
2016-05-10AP03SECRETARY APPOINTED MR MALCOLM ROBERT BENNETT
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0123/07/15 FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2015-04-01AP01DIRECTOR APPOINTED MR STUART ROSS
2015-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-07AR0123/07/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014
2014-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-09-09AR0123/07/13 FULL LIST
2013-09-09AP03SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-06AR0123/07/12 FULL LIST
2012-01-16AP01DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-15AR0123/07/11 FULL LIST
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-16AR0123/07/10 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-17363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-30363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-31363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-03-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU
2006-06-21363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03288bSECRETARY RESIGNED
2004-08-09363aRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-21288aNEW SECRETARY APPOINTED
2003-08-18287REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 1 PARK ROW LEEDS LS1 5AB
2003-08-13CERTNMCOMPANY NAME CHANGED NORTHGATE PROPERTY SERVICES ONE LIMITED CERTIFICATE ISSUED ON 13/08/03
2003-08-07225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04
2003-08-07288bSECRETARY RESIGNED
2003-08-07288bDIRECTOR RESIGNED
2003-07-28CERTNMCOMPANY NAME CHANGED PINCO 1983 LIMITED CERTIFICATE ISSUED ON 28/07/03
2003-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BOUNDARY WAY ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOUNDARY WAY ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2005-05-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-10-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOUNDARY WAY ONE LIMITED

Intangible Assets
Patents
We have not found any records of BOUNDARY WAY ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUNDARY WAY ONE LIMITED
Trademarks
We have not found any records of BOUNDARY WAY ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUNDARY WAY ONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BOUNDARY WAY ONE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BOUNDARY WAY ONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOUNDARY WAY ONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOUNDARY WAY ONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.