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..
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 | : |
|
Registered Address | : | Neptune House, Upper Trinity Street, Birmingham, West Midlands, B9 4EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neptune House, Upper Trinity Street, Bordesley, Birmingham, England, B9 4EG | Director | 16 November 2021 | Active |
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 | Director | 15 August 1997 | Active |
Gayley Farm, Raikes Lane, Lichfield, England, WS14 0EL | Secretary | - | Active |
1, St Bernards Road, Sutton Coldfield, England, B72 1LE | Director | 09 August 1996 | Active |
Neptune House, Upper Trinity Street, Bordesley, Birmingham, United Kingdom, B9 4EG | Director | 23 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Capital | Capital alter shares consolidation. | Download |
2020-03-06 | Capital | Capital name of class of shares. | Download |
2020-03-06 | Capital | Capital variation of rights attached to shares. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Capital | Capital alter shares subdivision. | Download |
2019-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-22 | Resolution | Resolution. | Download |
2019-05-21 | Capital | Capital name of class of shares. | Download |
2019-05-21 | Capital | Capital variation of rights attached to shares. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.