Warning: file_put_contents(c/3e065c513ffef8c2b1c2b8bf09f3979b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Borealis Driver Services Limited, CT21 4LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOREALIS DRIVER SERVICES LIMITED

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

This company is commonly known as Borealis Driver Services Limited. The company was founded 19 years ago and was given the registration number 05336603. The firm's registered office is in LYMPNE HYTHE. You can find them at Unit S3 Lympne Industrial Estate, Otterpool Lane, Lympne Hythe, Kent. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BOREALIS DRIVER SERVICES LIMITED
Company Number:05336603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit S3 Lympne Industrial Estate, Otterpool Lane, Lympne Hythe, Kent, CT21 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit S3 Lympne Industrial Estate, Otterpool Lane, Lympne Hythe, CT21 4LR

Director01 January 2011Active
Ritoweg Farm, Headcorn Road Smarden, Ashford, TN27 8PN

Secretary01 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 January 2005Active
Unit S3 Lympne Industrial Estate, Otterpool Lane, Lympne Hythe, CT21 4LR

Director01 January 2010Active
54 Holt Close, Singleton Hill, Ashford, TN23 5HZ

Director01 March 2005Active
Unit S3 Lympne Industrial Estate, Otterpool Lane, Lympne Hythe, CT21 4LR

Director01 January 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 January 2005Active

People with Significant Control

Mrs Teresa Zaccheo
Notified on:19 January 2017
Status:Active
Date of birth:August 1959
Nationality:British
Address:Unit S3 Lympne Industrial Estate, Lympne Hythe, CT21 4LR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Accounts

Accounts with accounts type total exemption small.

Download
2013-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-12Officers

Change person director company with change date.

Download
2012-05-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.