UKBizDB.co.uk

BORDER CONTRACTS FENCING LTD

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

This company is commonly known as Border Contracts Fencing Ltd. The company was founded 19 years ago and was given the registration number 05190181. The firm's registered office is in HEREFORD. You can find them at 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BORDER CONTRACTS FENCING LTD
Company Number:05190181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, England, HR2 6FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Kinnersley, Hereford, United Kingdom, HR3 6QA

Secretary28 February 2022Active
The Mill, Monnington On Wye, Hereford, United Kingdom, HR4 7NL

Director06 August 2004Active
The Mill, Monnington On Wye, Hereford, United Kingdom, HR4 7NL

Secretary09 January 2022Active
The Mill, Monnington On Wye, Hereford, United Kingdom, HR4 7NL

Secretary06 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 July 2004Active
Lower Blakemere Cottage, Blakemere, Hereford, HR2 9PX

Director06 August 2004Active
The Mill, Monnington On Wye, Hereford, United Kingdom, HR4 7NL

Director01 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 July 2004Active

People with Significant Control

Mrs Joanne Jones Deceased
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Monnington On Wye, United Kingdom, HR4 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Graham Thomas Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Monnington On Wye, United Kingdom, HR4 7NL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-01-27Accounts

Change account reference date company previous shortened.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Change person secretary company with change date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Address

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

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Address

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

Download
2020-02-25Address

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

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.