This company is commonly known as Borgers Limited. The company was founded 36 years ago and was given the registration number 02149178. The firm's registered office is in SHROPSHIRE. You can find them at 30 Hortonwood, Telford, Shropshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BORGERS LIMITED |
---|---|---|
Company Number | : | 02149178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Hortonwood, Telford, Shropshire, TF1 7LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Hortonwood, Telford, Shropshire, TF1 7LJ | Secretary | 26 October 2022 | Active |
30 Hortonwood, Telford, Shropshire, TF1 7LJ | Director | 22 January 2024 | Active |
Distelweg 4, Bocholt, Germany, | Secretary | 01 February 2005 | Active |
Sawmill Cottage, Badger, Burnhill Green, WV6 7JP | Secretary | - | Active |
10, Park View, Buildwas, Telford, England, TF8 7BY | Secretary | 01 February 2013 | Active |
Muehlenkamp 15, Suedlohn, Germany, | Secretary | 01 January 2001 | Active |
Thonhausenstr 39, 46395 Bocholt, Germany, | Director | 02 February 1996 | Active |
Markgrafenstrasse 31, 46399 Bocholt, Germany, | Director | - | Active |
Sudwall 14, 46397 Bocholt, Germany, | Director | 15 December 2005 | Active |
30 Hortonwood, Telford, Shropshire, TF1 7LJ | Director | 06 January 2014 | Active |
Auf Der Recke 26, 46399 Bocholt, Germany, FOREIGN | Director | 01 July 1999 | Active |
D4290, Bocholt, W Germany, | Director | 01 September 1992 | Active |
Louis Pasteur Ring 12, 46397 Bocholt, Germany, | Director | - | Active |
30 Hortonwood, Telford, Shropshire, TF1 7LJ | Director | 15 November 2019 | Active |
3 Noneley Hall Barn Noneley, Loppington, Wem, SY4 5SL | Director | 20 August 2001 | Active |
30 Hortonwood, Telford, Shropshire, TF1 7LJ | Director | 02 November 2010 | Active |
Sawmill Cottage, Badger, Burnhill Green, WV6 7JP | Director | - | Active |
Rebenstrasse 62, Bocholt, Germany, | Director | 12 March 2007 | Active |
Tamworth Stubb Walnut Tree, Milton Keynes, MK7 7DJ | Director | 01 October 1997 | Active |
Autoneum Holding Ag | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Schlosstalstrasse 43, 8406, Winterthur, Switzerland, |
Nature of control | : |
|
Mr Werner Borgers | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | German |
Address | : | 30 Hortonwood, Shropshire, TF1 7LJ |
Nature of control | : |
|
Mr Werner Borger | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | German |
Address | : | 30 Hortonwood, Shropshire, TF1 7LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type full. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Capital | Capital allotment shares. | Download |
2023-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Appoint person secretary company with name date. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.