UKBizDB.co.uk

BORDER ASSOCIATES (UK) LIMITED

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

This company is commonly known as Border Associates (uk) Limited. The company was founded 10 years ago and was given the registration number 08965897. The firm's registered office is in YORK. You can find them at Ian Walker & Co Chartered Accountants Heworth House, Melrosegate, Heworth, York, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BORDER ASSOCIATES (UK) LIMITED
Company Number:08965897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ian Walker & Co Chartered Accountants Heworth House, Melrosegate, Heworth, York, North Yorkshire, England, YO31 0RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Box Tree House, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QR

Director31 May 2021Active
Ian Walker & Co Chartered Accountants, Heworth House, Melrosegate, Heworth, York, England, YO31 0RP

Director28 March 2014Active
Ian Walker & Co Chartered Accountants, Heworth House, Melrosegate, Heworth, York, England, YO31 0RP

Director28 March 2014Active

People with Significant Control

Helen Margaret Jefferson
Notified on:31 May 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Box Tree House, Northminster Business Park, York, United Kingdom, YO26 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Sidney Jefferson
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Ian Walker & Co Chartered Accountants, Heworth House, York, England, YO31 0RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nichola Anne Jefferson
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Ian Walker & Co Chartered Accountants, Heworth House, York, England, YO31 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Address

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

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.