BORDER SCAFFOLD SERVICES LIMITED

Register to unlock more data on OkredoRegister

BORDER SCAFFOLD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04140989

Incorporation date

15/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Western Close Western Close, Southern Avenue, Leominster, Herefordshire HR6 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon16/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon17/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon25/06/2024
Secretary's details changed for Kerry Lisa Morgan on 2024-06-25
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2022-12-30
dot icon18/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon19/10/2021
Director's details changed for Mr Russell Paul Morgan on 2021-10-19
dot icon19/10/2021
Change of details for Mr Russell Paul Morgan as a person with significant control on 2021-10-19
dot icon19/10/2021
Registered office address changed from Weston Close Southern Avenue Leominster Herefordshire HR6 0QF to Western Close Western Close Southern Avenue Leominster Herefordshire HR6 0QD on 2021-10-19
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon23/09/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Amended accounts made up to 2010-12-31
dot icon19/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon19/05/2010
Registered office address changed from Units 2&3 Holmer Trading Estate College Road Hereford Herefordshire HR1 1JS on 2010-05-19
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon01/02/2010
Director's details changed for Russell Paul Morgan on 2010-01-15
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Capitals not rolled up
dot icon06/04/2009
Return made up to 15/01/09; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Prev sho from 31/01/2008 to 31/12/2007
dot icon06/03/2008
Return made up to 15/01/08; full list of members
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon24/01/2007
Return made up to 15/01/07; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/02/2006
Return made up to 15/01/06; full list of members
dot icon30/08/2005
Accounts for a dormant company made up to 2005-01-31
dot icon09/05/2005
Return made up to 15/01/05; full list of members
dot icon08/04/2004
Return made up to 15/01/04; full list of members
dot icon12/02/2004
Accounts for a dormant company made up to 2004-01-31
dot icon13/01/2004
Accounts for a dormant company made up to 2003-01-31
dot icon11/02/2003
Return made up to 15/01/03; full list of members
dot icon09/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon15/01/2002
Return made up to 15/01/02; full list of members
dot icon24/01/2001
Registered office changed on 24/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
Director resigned
dot icon24/01/2001
New director appointed
dot icon15/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-28 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
28
304.94K
-
0.00
50.01K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
15/01/2001 - 15/01/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
15/01/2001 - 15/01/2001
10915
Mr Russell Paul Morgan
Director
15/01/2001 - Present
-
Morgan, Kerry Lisa
Secretary
15/01/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BORDER SCAFFOLD SERVICES LIMITED

BORDER SCAFFOLD SERVICES LIMITED is an(a) Active company incorporated on 15/01/2001 with the registered office located at Western Close Western Close, Southern Avenue, Leominster, Herefordshire HR6 0QD. There are currently 2 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 BORDER SCAFFOLD SERVICES LIMITED?

toggle

BORDER SCAFFOLD SERVICES LIMITED is currently Active. It was registered on 15/01/2001 .

Where is BORDER SCAFFOLD SERVICES LIMITED located?

toggle

BORDER SCAFFOLD SERVICES LIMITED is registered at Western Close Western Close, Southern Avenue, Leominster, Herefordshire HR6 0QD.

What does BORDER SCAFFOLD SERVICES LIMITED do?

toggle

BORDER SCAFFOLD SERVICES LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for BORDER SCAFFOLD SERVICES LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-15 with no updates.