Company Information for BORDER CONTRACTS FENCING LTD
SUITE 22 STIRLING HOUSE, CENTENARY PARK, SKYLON CENTRAL,, MUNITIONS CLOSE, ROTHERWAS,, HEREFORD, HR2 6FJ,
|
Company Registration Number
05190181
Private Limited Company
Active |
Company Name | |
---|---|
BORDER CONTRACTS FENCING LTD | |
Legal Registered Office | |
SUITE 22 STIRLING HOUSE, CENTENARY PARK, SKYLON CENTRAL, MUNITIONS CLOSE, ROTHERWAS, HEREFORD HR2 6FJ Other companies in HR4 | |
Company Number | 05190181 | |
---|---|---|
Company ID Number | 05190181 | |
Date formed | 2004-07-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 29/01/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB667285103 |
Last Datalog update: | 2024-03-07 01:05:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE JONES |
||
GRAHAM JONES |
||
JOANNE JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE JONES |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
Termination of appointment of Graham Thomas Jones on 2022-02-28 | ||
Termination of appointment of Graham Thomas Jones on 2022-02-28 | ||
Appointment of Miss Laura Megan Jones as company secretary on 2022-02-28 | ||
Appointment of Miss Laura Megan Jones as company secretary on 2022-02-28 | ||
Director's details changed for Graham Jones on 2023-03-21 | ||
Director's details changed for Graham Jones on 2023-03-21 | ||
Previous accounting period shortened from 30/04/22 TO 29/04/22 | ||
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | |
Change of details for Mrs Joanne Jones as a person with significant control on 2022-01-08 | ||
SECRETARY'S DETAILS CHNAGED FOR JOANNE JONES on 2022-01-08 | ||
Director's details changed for Joanne Jones on 2022-01-08 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE JONES on 2022-01-08 | |
CH01 | Director's details changed for Joanne Jones on 2022-01-08 | |
PSC04 | Change of details for Mrs Joanne Jones as a person with significant control on 2022-01-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/21 FROM 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/20 FROM Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM Market Chambers 1 Blackfriars Street Hereford HR4 9HS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 110 | |
AA01 | Current accounting period extended from 31/03/13 TO 30/04/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JONES / 25/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONES / 25/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/12 FROM Sullivan House Widemarsh Street Hereford HR4 9HG | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE JONES on 2012-07-25 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE JONES / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JONES / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONES / 14/12/2009 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 | |
363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | 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 | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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 CONTRACTS FENCING LTD
BORDER CONTRACTS FENCING LTD owns 1 domain names.
bordercontracts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
Capital |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |