UKBizDB.co.uk

BORG AUTOMATION LTD

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

This company is commonly known as Borg Automation Ltd. The company was founded 12 years ago and was given the registration number 08008866. The firm's registered office is in WIMBORNE. You can find them at 51 Azura Close, Wools Bridge Industrial Estate, Wimborne, Dorset. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BORG AUTOMATION LTD
Company Number:08008866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:51 Azura Close, Wools Bridge Industrial Estate, Wimborne, Dorset, BH21 6SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Azura Close, Wools Bridge Industrial Estate, Wimborne, England, BH21 6SZ

Secretary20 June 2013Active
51, Azura Close, Wools Bridge Industrial Estate, Wimborne, United Kingdom, BH21 6SZ

Secretary28 March 2012Active
51, Azura Close, Wools Bridge Industrial Estate, Wimborne, United Kingdom, BH21 6SZ

Director01 December 2022Active
51, Azura Close, Wools Bridge Industrial Estate, Wimborne, United Kingdom, BH21 6SZ

Director28 March 2012Active

People with Significant Control

Mr Peter Alan Lowe
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:51, Azura Close, Wimborne, United Kingdom, BH21 6SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Richard David Michel Woods
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:51, Azura Close, Wimborne, United Kingdom, BH21 6SZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sarah-Jayne White
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:51, Azura Close, Wimborne, United Kingdom, BH21 6SZ
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Change person secretary company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.