BORDER STORAGE LIMITED

Register to unlock more data on OkredoRegister

BORDER STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03121592

Incorporation date

03/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle CA1 2SACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1995)
dot icon26/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/01/2020
Registered office address changed from Unit 18 Petteril Side Harraby Green Business Park Carlisle Cumbria CA1 2SQ to Sterling House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2SA on 2020-01-16
dot icon16/01/2020
Confirmation statement made on 2019-11-03 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon01/03/2017
Micro company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon25/11/2009
Registered office address changed from Gelt Suite Coulton House Harrison Way Harraby Green Business Park Carlisle Cumbria CA1 2NU on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Peter Nelson on 2009-11-03
dot icon05/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/03/2009
Return made up to 03/11/08; full list of members
dot icon10/03/2009
Director's change of particulars / peter nelson / 01/10/2008
dot icon10/03/2009
Secretary's change of particulars / kathleen nelson / 01/10/2008
dot icon24/02/2009
Registered office changed on 24/02/2009 from geltfoot coulton house harrison way harraby green business park cumbria CA1 2NU
dot icon28/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/12/2007
Return made up to 03/11/07; no change of members
dot icon14/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/12/2006
Return made up to 03/11/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/11/2005
Return made up to 03/11/05; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/11/2004
Return made up to 03/11/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/11/2003
Return made up to 03/11/03; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon07/11/2002
Return made up to 03/11/02; full list of members
dot icon09/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon07/11/2001
Return made up to 03/11/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-11-30
dot icon13/11/2000
Return made up to 03/11/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-11-30
dot icon12/11/1999
Return made up to 03/11/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-11-30
dot icon12/11/1998
Return made up to 03/11/98; full list of members
dot icon13/03/1998
Full accounts made up to 1997-11-30
dot icon28/10/1997
Return made up to 03/11/97; full list of members
dot icon02/02/1997
Full accounts made up to 1996-11-30
dot icon14/11/1996
Return made up to 03/11/96; full list of members
dot icon06/10/1996
Accounting reference date shortened from 30/04/97 to 30/11/96
dot icon21/12/1995
Accounting reference date notified as 30/04
dot icon16/11/1995
Registered office changed on 16/11/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon08/11/1995
Secretary resigned
dot icon08/11/1995
New secretary appointed
dot icon08/11/1995
Director resigned
dot icon08/11/1995
New director appointed
dot icon03/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
231.63K
-
0.00
173.61K
-
2022
0
249.08K
-
0.00
192.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
02/11/1995 - 02/11/1995
10896
WILDMAN & BATTELL LIMITED
Nominee Director
02/11/1995 - 02/11/1995
10915
Nelson, Kathleen Dorothy
Secretary
02/11/1995 - Present
1
Nelson, Peter
Director
03/11/1995 - Present
4

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

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 BORDER STORAGE LIMITED

BORDER STORAGE LIMITED is an(a) Active company incorporated on 03/11/1995 with the registered office located at Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle CA1 2SA. 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 STORAGE LIMITED?

toggle

BORDER STORAGE LIMITED is currently Active. It was registered on 03/11/1995 .

Where is BORDER STORAGE LIMITED located?

toggle

BORDER STORAGE LIMITED is registered at Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle CA1 2SA.

What does BORDER STORAGE LIMITED do?

toggle

BORDER STORAGE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BORDER STORAGE LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-11-30.