UKBizDB.co.uk

BORNMORE (METALS) LIMITED

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

This company is commonly known as Bornmore (metals) Limited. The company was founded 44 years ago and was given the registration number 01430644. The firm's registered office is in BLACKBURN. You can find them at Unit 1 Walker Road, Guide, Blackburn, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BORNMORE (METALS) LIMITED
Company Number:01430644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 Walker Road, Guide, Blackburn, England, BB1 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director29 March 2019Active
Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE

Director01 August 2021Active
Unit One, Bornmore Industrial Centre, Harvey Street Bury, BL8 1NR

Secretary-Active
Unit 6, Broadfield Business Park, Heywood, United Kingdom, OL10 2TA

Director-Active
Unit One, Bornmore Industrial Centre, Harvey Street Bury, BL8 1NR

Director-Active

People with Significant Control

Image Investments Limited
Notified on:29 March 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom, BB1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Frank Harrop
Notified on:01 December 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Unit One, Harvey Street Bury, BL8 1NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Janet Harrop
Notified on:30 June 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Unit One, Harvey Street Bury, BL8 1NR
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 (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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Change account reference date company current extended.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.