Company Information for BORDER CONSULTANTS LTD
HAMILTON LODGE, 50 HOGSHILL STREET, BEAMINSTER, DORSET, DT8 3AA,
|
Company Registration Number
03237525
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
BORDER CONSULTANTS LTD | |||
Legal Registered Office | |||
HAMILTON LODGE 50 HOGSHILL STREET BEAMINSTER DORSET DT8 3AA Other companies in DT8 | |||
| |||
Company Number | 03237525 | |
---|---|---|
Company ID Number | 03237525 | |
Date formed | 1996-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts |
Last Datalog update: | 2020-06-06 10:10:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BORDER CONSULTANTS FORESTRY LIMITED | GROUND FLOOR (PART) UNIT 8000 ACADEMY BUSINESS PARK 51 GOWER STREET GLASGOW G51 1PR | Active | Company formed on the 2014-12-09 | |
BORDER CONSULTANTS, L.L.C. | PO BOX 17325 SAN ANTONIO TX 78217 | Active | Company formed on the 1999-04-20 |
Officer | Role | Date Appointed |
---|---|---|
MOIRA ELSIE READ |
||
MICHAEL CHRISTOPHER READ |
||
MOIRA ELSIE READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAMINSTER YARN BARTON COMMUNITY CENTRE LTD | Director | 2016-04-26 | CURRENT | 2012-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ELSIE READ / 13/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER READ / 13/08/2013 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/11 FROM Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ELSIE READ / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER READ / 25/05/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MOIRA ELSIE READ on 2010-05-25 | |
287 | Registered office changed on 17/08/2009 from charlton house st nicholas street hereford herefordshire HR4 0BG united kingdom | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 22 BEECH LANE KISLINGBURY NORTHAMPTON NN7 4AL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS | |
88(2)R | AD 26/02/97--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98 | |
CERTNM | COMPANY NAME CHANGED FALCON CONSULTING LTD CERTIFICATE ISSUED ON 16/01/97 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/97 FROM: 152 CITY ROAD LONDON EC1V 2NX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.69 | 8 |
MortgagesNumMortOutstanding | 0.50 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18130 - Pre-press and pre-media services
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDER CONSULTANTS LTD
The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as BORDER CONSULTANTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |