Company NameBeyond The Boundary Wheelchairs Ltd
DirectorMichelle Louise Katz
Company StatusActive
Company Number08901309
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Michelle Louise Katz
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address51 Homefield Road
Bushey
WD23 3AP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address2,3 & 4 Park Place Newdigate Road
Harefield
Uxbridge
UB9 6EJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

11 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
29 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
21 April 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
10 April 2021Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge UB9 6EJ on 10 April 2021 (1 page)
10 April 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
3 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 March 2018Change of details for Mrs Michelle Louise Katz as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
27 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
21 April 2016Registered office address changed from 51 Homefield Road Bushey Herts WD23 3AP to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 51 Homefield Road Bushey Herts WD23 3AP to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 21 April 2016 (2 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
24 May 2014Appointment of Mrs Michelle Louise Katz as a director (2 pages)
24 May 2014Appointment of Mrs Michelle Louise Katz as a director (2 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(20 pages)
19 February 2014Termination of appointment of Peter Valaitis as a director (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(20 pages)
19 February 2014Termination of appointment of Peter Valaitis as a director (1 page)