UKBizDB.co.uk

BOR INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bor Investments Limited. The company was founded 67 years ago and was given the registration number 00568802. The firm's registered office is in SALFORD. You can find them at 50 Trinity Way, , Salford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOR INVESTMENTS LIMITED
Company Number:00568802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1956
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:50 Trinity Way, Salford, United Kingdom, M3 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Lyme Grove, Altrincham, United Kingdom, WA14 2AD

Secretary16 February 2020Active
C/O Brabners Llp, 100 Barbirolli Square, Manchester, England, M2 3BD

Director08 February 2024Active
C/O Mills & Reeve, 1 Circle Square, 3 Symphony Park, Manchester, England, M1 7FS

Director07 February 2024Active
Apartment 6 College House, 77 South Downs Road, Bowdon, WA14 3DZ

Secretary-Active
Apartment 6 College House, 77 South Downs Road, Bowdon, WA14 3DZ

Director-Active
Apartment 6 College House, 77 South Downs Road, Bowdon, WA14 3DZ

Director-Active
21 Cheltenham Road, Chorlton, M21 9GL

Director24 November 1997Active

People with Significant Control

Steven James Appleton
Notified on:08 February 2024
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:C/O Brabners Llp, 100 Barbirolli Square, Manchester, England, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Noel
Notified on:08 February 2024
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:C/O Mills & Reeve, 1 Circle Square, Manchester, England, M1 7FS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Alisa Bor
Notified on:27 September 2016
Status:Active
Date of birth:June 1927
Nationality:British
Country of residence:United Kingdom
Address:Apartment 6 College House, 77 South Downs Road, Bowdon, United Kingdom, WA14 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ellis Bor
Notified on:12 July 2016
Status:Active
Date of birth:December 1929
Nationality:British
Country of residence:England
Address:The Copper Room, Deva City Office Park, Manchester, England, M3 7BG
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Address

Change registered office address company with date old address new address.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2020-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Appoint person secretary company with name date.

Download
2020-05-28Officers

Termination secretary company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Address

Change registered office address company with date old address new address.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.