Warning: file_put_contents(c/2cb3005f376bdb9cf89f4afbb6351894.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Borderloos Limited, CA6 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BORDERLOOS LIMITED

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

This company is commonly known as Borderloos Limited. The company was founded 27 years ago and was given the registration number 03350965. The firm's registered office is in CUMBRIA. You can find them at Alstonby Grange, Westlinton, Carlisle, Cumbria, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BORDERLOOS LIMITED
Company Number:03350965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1997
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Alstonby Grange, Westlinton, Carlisle, Cumbria, CA6 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alstonby Grange, Westlinton, Carlisle, Cumbria, CA6 6AF

Director21 July 2020Active
Alstonby Grange, Westlinton, Carlisle, Cumbria, CA6 6AF

Director21 July 2020Active
Mount House, Blackford, Carlisle, CA6 4EE

Secretary06 May 2000Active
Alstonby Grange, Westlinton, Carlisle, Cumbria, CA6 6AF

Secretary30 November 2009Active
3 Bank Court, Main Street, Brampton, CA8 1SE

Secretary15 April 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 April 1997Active
Alstonby Grange, Westlinton, Carlisle, Cumbria, United Kingdom, CA6 6AF

Director15 April 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 April 1997Active

People with Significant Control

Mr Barry Lloyd
Notified on:03 November 2020
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Alstonby Grange, Westlinton, Cumbria, United Kingdom, CA6 6AF
Nature of control:
  • Significant influence or control
Mr Mark Armstrong
Notified on:03 November 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Alstonby Grange, Westlinton, Cumbria, United Kingdom, CA6 6AF
Nature of control:
  • Significant influence or control
Ms Janice Mary Potts
Notified on:03 November 2020
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Alstonby Grange, Westlinton, Cumbria, United Kingdom, CA6 6AF
Nature of control:
  • Significant influence or control
Mr Barry John Lloyd
Notified on:03 November 2020
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Alstonby Grange, Westlinton, Cumbria, United Kingdom, CA6 6AF
Nature of control:
  • Significant influence or control
Mr Philip Richard Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Alstonby Grange, Westlinton, Carlisle, England, CA6 6AF
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 (7 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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-11Dissolution

Dissolution application strike off company.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Change of name

Certificate change of name company.

Download
2022-01-19Change of name

Change of name notice.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Officers

Change person director company with change date.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.