UKBizDB.co.uk

BOROUGH GREEN MANUFACTURING LIMITED

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

This company is commonly known as Borough Green Manufacturing Limited. The company was founded 27 years ago and was given the registration number 03215946. The firm's registered office is in SEVENOAKS. You can find them at Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BOROUGH GREEN MANUFACTURING LIMITED
Company Number:03215946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England, TN15 8JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Maidstone Road, Platt Industrial Estate, Sevenoaks, England, TN15 8JL

Director18 September 2013Active
Unit 11, Maidstone Road, Platt Industrial Estate, Sevenoaks, England, TN15 8JL

Director18 September 2013Active
Unit 11, Maidstone Road, Platt Industrial Estate, Sevenoaks, England, TN15 8JL

Director01 June 2019Active
Unit 8, Platt Industrial Estate, Maidstone Road, Borough Green, Sevenoaks, England, TN15 8JA

Secretary01 January 2011Active
16 Bishops Court, Bishops Down Road, Tunbridge Wells, TN4 8XL

Secretary24 June 1996Active
Maundy House North Street, Barming, Maidstone, ME16 9HE

Secretary06 September 1996Active
Unit 11, Maidstone Road, Platt Industrial Estate, Sevenoaks, England, TN15 8JL

Director06 September 1996Active
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN

Nominee Director24 June 1996Active
Unit 11, Maidstone Road, Platt Industrial Estate, Sevenoaks, England, TN15 8JL

Director01 January 2011Active
40 Crofton Lane, Orpington, BR5 1HL

Director15 October 1997Active
48 The Drive, Tonbridge, TN9 2LR

Director27 April 1999Active
Unit 8, Platt Industrial Estate, Maidstone Road, Borough Green, Sevenoaks, England, TN15 8JA

Director01 January 2011Active
15, Sullington Gardens, Findon Valley, Worthing, England, BN14 0HR

Director06 September 1996Active

People with Significant Control

Ke Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 8, Platt Industrial Estate, Maidstone Road, Sevenoaks, England, TN15 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Change person director company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-02-10Address

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

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-06-13Officers

Termination secretary company with name termination date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type full.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download
2016-06-03Officers

Termination director company with name termination date.

Download
2016-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.