This company is commonly known as Border I.p. Limited. The company was founded 9 years ago and was given the registration number 09355275. The firm's registered office is in CARLISLE. You can find them at Global House, 5 Castle Street, Carlisle, Cumbria. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BORDER I.P. LIMITED |
---|---|---|
Company Number | : | 09355275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2014 |
End of financial year | : | 25 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Secretary | 15 December 2014 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 19 May 2021 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 01 March 2016 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 02 June 2016 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 21 August 2017 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 02 February 2016 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 02 February 2016 | Active |
Unit A, Queens Drive, Kingmoor Park South, Carlisle, United Kingdom, CA6 4SB | Director | 15 December 2014 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 02 June 2016 | Active |
Banbury Street Five Limited | ||
Notified on | : | 19 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Fleet Place, London, United Kingdom, EC4M 7WS |
Nature of control | : |
|
Ewm (2011) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type small. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type small. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Accounts | Accounts with accounts type small. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Accounts | Accounts with accounts type small. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.