BOR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BOR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00568802

Incorporation date

11/07/1956

Size

Micro Entity

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon19/03/2026
Micro company accounts made up to 2025-07-31
dot icon24/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon11/11/2024
Micro company accounts made up to 2024-07-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon13/08/2024
Previous accounting period extended from 2024-04-05 to 2024-07-31
dot icon13/05/2024
Micro company accounts made up to 2023-04-05
dot icon04/04/2024
Micro company accounts made up to 2022-04-05
dot icon04/04/2024
Micro company accounts made up to 2021-04-05
dot icon22/02/2024
Micro company accounts made up to 2020-04-05
dot icon12/02/2024
Change of details for Steven James Appleton as a person with significant control on 2024-02-08
dot icon09/02/2024
Termination of appointment of Ellis Bor as a director on 2022-04-06
dot icon09/02/2024
Appointment of Steven James Appleton as a director on 2024-02-08
dot icon09/02/2024
Notification of Steven James Appleton as a person with significant control on 2024-02-08
dot icon09/02/2024
Cessation of Alisa Bor as a person with significant control on 2024-02-08
dot icon09/02/2024
Cessation of Ellis Bor as a person with significant control on 2024-02-08
dot icon09/02/2024
Appointment of Mr Christopher John Noel as a director on 2024-02-07
dot icon09/02/2024
Notification of Christopher John Noel as a person with significant control on 2024-02-08
dot icon29/01/2024
Confirmation statement made on 2023-09-13 with no updates
dot icon29/01/2024
Confirmation statement made on 2021-09-13 with no updates
dot icon29/01/2024
Confirmation statement made on 2022-09-13 with no updates
dot icon14/11/2023
Change of details for Mr Ellis Bor as a person with significant control on 2023-11-10
dot icon14/11/2023
Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-11-14
dot icon13/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon28/05/2020
Appointment of Caroline Harris as a secretary on 2020-02-16
dot icon28/05/2020
Termination of appointment of Alisa Bor as a secretary on 2020-02-15
dot icon28/05/2020
Termination of appointment of Alisa Bor as a director on 2020-02-15
dot icon17/12/2019
Micro company accounts made up to 2019-04-05
dot icon24/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon14/06/2019
Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 2019-06-14
dot icon16/10/2018
Micro company accounts made up to 2018-04-05
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon26/09/2017
Notification of Alisa Bor as a person with significant control on 2016-09-27
dot icon04/09/2017
Micro company accounts made up to 2017-04-05
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon31/05/2016
Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2016-05-31
dot icon17/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon30/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon15/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon17/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon14/12/2010
Termination of appointment of Jeremy Paul as a director
dot icon25/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon07/11/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon07/11/2009
Registered office address changed from 9 Bruntwood Lane Cheadle Cheshire SK8 1HS on 2009-11-07
dot icon20/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon11/11/2008
Director's change of particulars / ellis bor / 02/11/2008
dot icon11/11/2008
Director and secretary's change of particulars / alisa bor / 02/11/2008
dot icon14/10/2008
Return made up to 20/09/08; no change of members
dot icon25/09/2007
Return made up to 20/09/07; no change of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon10/10/2006
Return made up to 20/09/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-04-05
dot icon23/09/2005
Return made up to 20/09/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon14/10/2004
Total exemption small company accounts made up to 2004-04-05
dot icon24/09/2004
Return made up to 20/09/04; full list of members
dot icon26/09/2003
Return made up to 20/09/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2003-04-05
dot icon08/10/2002
Return made up to 20/09/02; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2002-04-05
dot icon24/09/2001
Return made up to 20/09/01; full list of members
dot icon10/07/2001
Total exemption small company accounts made up to 2001-04-05
dot icon20/09/2000
Return made up to 20/09/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 2000-04-05
dot icon21/10/1999
Director's particulars changed
dot icon14/09/1999
Return made up to 20/09/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1999-04-05
dot icon23/09/1998
Return made up to 20/09/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1998-04-05
dot icon05/12/1997
New director appointed
dot icon25/09/1997
Return made up to 20/09/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1997-04-05
dot icon08/10/1996
Return made up to 20/09/96; full list of members
dot icon11/07/1996
Accounts for a small company made up to 1996-04-05
dot icon18/10/1995
Return made up to 20/09/95; full list of members
dot icon18/10/1995
Location of register of members address changed
dot icon26/07/1995
Accounts for a small company made up to 1995-04-05
dot icon16/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 20/09/94; full list of members
dot icon16/09/1994
Accounts for a small company made up to 1994-04-05
dot icon27/10/1993
Accounts for a small company made up to 1993-04-05
dot icon11/10/1993
Return made up to 20/09/93; no change of members
dot icon29/09/1992
Return made up to 20/09/92; no change of members
dot icon25/09/1992
Accounts for a small company made up to 1992-04-05
dot icon23/09/1991
Accounts for a small company made up to 1991-04-05
dot icon23/09/1991
Return made up to 05/08/91; full list of members
dot icon05/10/1990
Accounts for a small company made up to 1990-04-05
dot icon05/10/1990
Return made up to 20/09/90; full list of members
dot icon16/08/1989
Accounts for a small company made up to 1989-04-05
dot icon16/08/1989
Return made up to 14/08/89; full list of members
dot icon01/02/1989
Return made up to 28/12/88; full list of members
dot icon10/01/1989
Accounts for a small company made up to 1988-04-05
dot icon31/10/1987
Accounts for a small company made up to 1987-04-05
dot icon31/10/1987
Return made up to 21/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Full accounts made up to 1986-04-05
dot icon04/11/1986
Annual return made up to 03/11/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appleton, Steven James
Director
08/02/2024 - Present
11
Noel, Christopher John
Director
07/02/2024 - Present
10
Paul, Jeremy Richard
Director
24/11/1997 - 21/09/2010
-
Harris, Caroline
Secretary
16/02/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOR INVESTMENTS LIMITED

BOR INVESTMENTS LIMITED is an(a) Active company incorporated on 11/07/1956 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOR INVESTMENTS LIMITED?

toggle

BOR INVESTMENTS LIMITED is currently Active. It was registered on 11/07/1956 .

Where is BOR INVESTMENTS LIMITED located?

toggle

BOR INVESTMENTS LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does BOR INVESTMENTS LIMITED do?

toggle

BOR INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOR INVESTMENTS LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-07-31.