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.
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 | : |
|
Registered Address | : | Bute House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft, Roadhead, Carlisle, CA6 6PQ | Director | 24 June 2008 | Active |
Tarn House, Hallbankgate, Brampton, CA8 2PW | Secretary | 24 June 2008 | Active |
Tarn House, Hallbankgate, Brampton, CA8 2PW | Director | 24 June 2008 | Active |
Unit 4, Clifford Court, Cooper Way, Carlisle, England, CA3 0JG | Director | 14 February 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Director | 24 June 2008 | Active |
11, Hurley Road, Little Corby, Carlisle, CA4 8QY | Director | 22 September 2008 | Active |
6, Brunswick Street, Carlisle, United Kingdom, CA1 1PN | Director | 19 February 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-14 | Capital | Capital name of class of shares. | Download |
2017-07-11 | Resolution | Resolution. | Download |
2017-07-11 | Change of constitution | Statement of companys objects. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-16 | Officers | Appoint person director company with name date. | Download |
2016-11-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.