UKBizDB.co.uk

BORSHCH LIMITED

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

This company is commonly known as Borshch Limited. The company was founded 41 years ago and was given the registration number 01641906. The firm's registered office is in BIRMINGHAM. You can find them at Neptune House, Upper Trinity Street, Birmingham, West Midlands. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:BORSHCH LIMITED
Company Number:01641906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1982
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Neptune House, Upper Trinity Street, Birmingham, West Midlands, B9 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neptune House, Upper Trinity Street, Bordesley, Birmingham, England, B9 4EG

Director16 November 2021Active
Neptune House, Upper Trinity Street, Birmingham, B9 4EG

Director-Active
Neptune House, Upper Trinity Street, Birmingham, B9 4EG

Director-Active
Neptune House, Upper Trinity Street, Birmingham, B9 4EG

Director15 August 1997Active
Gayley Farm, Raikes Lane, Lichfield, England, WS14 0EL

Secretary-Active
1, St Bernards Road, Sutton Coldfield, England, B72 1LE

Director09 August 1996Active
Neptune House, Upper Trinity Street, Bordesley, Birmingham, United Kingdom, B9 4EG

Director23 June 2017Active

People with Significant Control

Borshch Holdings Ltd
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:13, Caroline Street, Birmingham, England, B3 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Andrew Cox
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Neptune House, Birmingham, B9 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alicia Barbara Cox
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Neptune House, Birmingham, B9 4EG
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 (6 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Capital

Capital alter shares consolidation.

Download
2020-03-06Capital

Capital name of class of shares.

Download
2020-03-06Capital

Capital variation of rights attached to shares.

Download
2020-03-06Resolution

Resolution.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Capital

Capital alter shares subdivision.

Download
2019-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Resolution

Resolution.

Download
2019-05-21Capital

Capital name of class of shares.

Download
2019-05-21Capital

Capital variation of rights attached to shares.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.