UKBizDB.co.uk

BORG HOLDINGS LTD

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

This company is commonly known as Borg Holdings Ltd. The company was founded 5 years ago and was given the registration number 11868694. The firm's registered office is in CHEADLE. You can find them at Suite 2, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BORG HOLDINGS LTD
Company Number:11868694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:27 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 2, Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, United Kingdom, SK8 3PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, The Paddock, Wilmslow Road, Handforth, England, SK9 3HQ

Director25 March 2021Active
Bank House, The Paddock, Wilmslow Road, Handforth, England, SK9 3HQ

Director25 March 2021Active
Bank House, The Paddock, Wilmslow Road, Handforth, England, SK9 3HQ

Director25 March 2021Active
Suite 2, Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW

Director08 March 2019Active
Bank House, The Paddock, Wilmslow Road, Handforth, England, SK9 3HQ

Director08 March 2019Active
Bank House, The Paddock, Wilmslow Road, Handforth, England, SK9 3HQ

Director08 March 2019Active
17 George Street, St Helens, England, WA10 1DB

Director08 March 2019Active

People with Significant Control

Moonchild Enterprise Ltd
Notified on:21 February 2021
Status:Active
Country of residence:United Kingdom
Address:16 Raynors Close, Stalybridge, United Kingdom, SK15 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Christopher Sellman
Notified on:12 March 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:17 George Street, St Helens, England, WA10 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Eric Nield
Notified on:08 March 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Bank House, The Paddock, Handforth, England, SK9 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.