UKBizDB.co.uk

BORDER I.P. LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Secretary15 December 2014Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director19 May 2021Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director01 March 2016Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director02 June 2016Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director21 August 2017Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director02 February 2016Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director02 February 2016Active
Unit A, Queens Drive, Kingmoor Park South, Carlisle, United Kingdom, CA6 4SB

Director15 December 2014Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director02 June 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-04-18Accounts

Accounts with accounts type small.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Mortgage

Mortgage charge part both with charge number.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type small.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.