BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04976912

Incorporation date

26/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2, Foley Works, Foley Trading Estate, Hereford HR1 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon29/05/2025
Change of details for Boss Corp Ltd as a person with significant control on 2024-04-26
dot icon29/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon13/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon26/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/06/2023
Confirmation statement made on 2023-05-07 with updates
dot icon09/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/05/2022
Cessation of John Edward Cook as a person with significant control on 2021-04-26
dot icon23/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon23/05/2022
Change of details for Boss Corp Ltd as a person with significant control on 2020-02-05
dot icon28/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon12/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon03/01/2020
Confirmation statement made on 2019-11-26 with updates
dot icon03/01/2020
Director's details changed for Mr John Edward Cook on 2020-01-03
dot icon27/11/2019
Registered office address changed from Millfield House Eaton Bishop Hereford HR2 9QS to Unit 2, Foley Works Foley Trading Estate Hereford HR1 2SF on 2019-11-27
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/05/2019
Resolutions
dot icon13/05/2019
Change of share class name or designation
dot icon29/04/2019
Appointment of Mr Themis Bill Hemley as a director on 2019-04-26
dot icon29/04/2019
Appointment of Mr Paul Edward Jones as a director on 2019-04-26
dot icon29/04/2019
Termination of appointment of Brian Edward Jones as a secretary on 2019-04-26
dot icon29/04/2019
Termination of appointment of Brian Edward Jones as a director on 2019-04-26
dot icon29/04/2019
Termination of appointment of Bruce Cassidy Budge as a director on 2019-04-26
dot icon29/04/2019
Cessation of Brian Edward Jones as a person with significant control on 2019-04-26
dot icon29/04/2019
Cessation of Bruce Cassidy Budge as a person with significant control on 2019-04-26
dot icon29/04/2019
Notification of Boss Corp Ltd as a person with significant control on 2019-04-26
dot icon01/04/2019
Registration of charge 049769120002, created on 2019-03-29
dot icon29/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon30/10/2018
Satisfaction of charge 1 in full
dot icon02/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon28/11/2017
Secretary's details changed for Brian Edward Jones on 2017-11-28
dot icon06/10/2017
Change of details for Mr Brian Edward Jones as a person with significant control on 2017-01-23
dot icon06/10/2017
Director's details changed for Mr Brian Edward Jones on 2017-01-23
dot icon18/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon17/12/2014
Director's details changed for Brian Edward Jones on 2014-12-17
dot icon17/12/2014
Secretary's details changed for Brian Edward Jones on 2014-12-17
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon08/01/2010
Director's details changed for John Edward Cook on 2010-01-08
dot icon08/01/2010
Director's details changed for Brian Edward Jones on 2010-01-08
dot icon08/01/2010
Director's details changed for Bruce Cassidy Budge on 2010-01-08
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 26/11/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 26/11/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 26/11/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 26/11/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/04/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon24/02/2005
Return made up to 26/11/04; full list of members
dot icon24/02/2005
Particulars of contract relating to shares
dot icon24/02/2005
Ad 25/02/04--------- £ si 199948@1=199948 £ ic 2/199950
dot icon24/02/2005
Resolutions
dot icon24/02/2005
£ nc 1000/200000 16/02/05
dot icon04/01/2005
Ad 26/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon26/03/2004
Particulars of mortgage/charge
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New secretary appointed;new director appointed
dot icon27/11/2003
Registered office changed on 27/11/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

33
2023
change arrow icon+71.20 % *

* during past year

Cash in Bank

£640,634.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.41M
-
0.00
521.13K
-
2022
30
1.69M
-
0.00
374.21K
-
2023
33
1.67M
-
0.00
640.63K
-
2023
33
1.67M
-
0.00
640.63K
-

Employees

2023

Employees

33 Ascended10 % *

Net Assets(GBP)

1.67M £Descended-1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

640.63K £Ascended71.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Paul Edward
Director
26/04/2019 - Present
2
Cook, John Edward
Director
26/11/2003 - Present
3
Hemley, Themis Bill
Director
26/04/2019 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED

BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED is an(a) Active company incorporated on 26/11/2003 with the registered office located at Unit 2, Foley Works, Foley Trading Estate, Hereford HR1 2SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED?

toggle

BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED is currently Active. It was registered on 26/11/2003 .

Where is BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED located?

toggle

BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED is registered at Unit 2, Foley Works, Foley Trading Estate, Hereford HR1 2SF.

What does BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED do?

toggle

BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED have?

toggle

BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED had 33 employees in 2023.

What is the latest filing for BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED?

toggle

The latest filing was on 29/05/2025: Change of details for Boss Corp Ltd as a person with significant control on 2024-04-26.