UKBizDB.co.uk

BORDER DEVELOPMENTS (CUMBRIA) LIMITED

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

This company is commonly known as Border Developments (cumbria) Limited. The company was founded 15 years ago and was given the registration number 06629100. The firm's registered office is in CARLISLE. You can find them at Bute House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:BORDER DEVELOPMENTS (CUMBRIA) LIMITED
Company Number:06629100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2008
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Bute House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Croft, Roadhead, Carlisle, CA6 6PQ

Director24 June 2008Active
Tarn House, Hallbankgate, Brampton, CA8 2PW

Secretary24 June 2008Active
Tarn House, Hallbankgate, Brampton, CA8 2PW

Director24 June 2008Active
Unit 4, Clifford Court, Cooper Way, Carlisle, England, CA3 0JG

Director14 February 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Director24 June 2008Active
11, Hurley Road, Little Corby, Carlisle, CA4 8QY

Director22 September 2008Active
6, Brunswick Street, Carlisle, United Kingdom, CA1 1PN

Director19 February 2010Active

People with Significant Control

Mr Philip Douglas Harrington
Notified on:14 February 2017
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Unit 4, Clifford Court, Carlisle, England, CA3 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel James Little
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Unit 4, Clifford Court, Carlisle, England, CA3 0JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Address

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

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Capital

Capital name of class of shares.

Download
2017-07-11Resolution

Resolution.

Download
2017-07-11Change of constitution

Statement of companys objects.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2016-11-10Address

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

Download

Copyright © 2024. All rights reserved.