BORDER SURFACING (CONTRACTING) LTD

Register to unlock more data on OkredoRegister

BORDER SURFACING (CONTRACTING) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07460216

Incorporation date

03/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highway Yard Common Road, Mitchel Troy, Monmouth, Monmouthshire NP25 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2010)
dot icon21/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/06/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon27/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/05/2021
Registered office address changed from 17 Charles Road Dingestow Monmouth NP25 4BY Wales to Highway Yard Common Road Mitchel Troy Monmouth Monmouthshire NP25 4JB on 2021-05-24
dot icon29/04/2021
Previous accounting period shortened from 2020-07-29 to 2020-07-28
dot icon12/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon14/10/2020
Registered office address changed from 20 Ty-Brith Dingestow Monmouth NP25 4DP Wales to 17 Charles Road Dingestow Monmouth NP25 4BY on 2020-10-14
dot icon09/10/2020
Registered office address changed from 17 Charles Road Dingestow Monmouth Gwent NP25 4BY to 20 Ty-Brith Dingestow Monmouth NP25 4DP on 2020-10-09
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon28/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon08/03/2019
Satisfaction of charge 074602160001 in full
dot icon12/09/2018
Termination of appointment of David Lee Jordan as a director on 2018-09-12
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon12/04/2018
Notification of Gareth Jordan as a person with significant control on 2018-04-10
dot icon12/04/2018
Cessation of Phillip Alfred Jordan as a person with significant control on 2018-04-10
dot icon12/04/2018
Termination of appointment of Phillip Jordan as a director on 2018-04-10
dot icon30/11/2017
Appointment of Mr Gareth Jordan as a director on 2017-11-27
dot icon19/08/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/04/2017
Previous accounting period shortened from 2016-07-30 to 2016-07-29
dot icon10/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon18/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-07-31
dot icon24/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Gareth Richard Jordan as a director on 2014-09-30
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon28/06/2013
Registration of charge 074602160001
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/03/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-08-31
dot icon08/08/2012
Previous accounting period shortened from 2011-12-31 to 2011-08-31
dot icon25/05/2012
Appointment of Mr Gareth Richard Jordan as a director
dot icon24/05/2012
Appointment of Mr David Lee Jordan as a director
dot icon14/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon13/04/2012
Appointment of Mr Phillip Jordan as a director
dot icon13/04/2012
Termination of appointment of Dennis Reeves as a director
dot icon13/04/2012
Termination of appointment of Dennis Reeves as a secretary
dot icon13/04/2012
Registered office address changed from 4 St Margarets Road Ruardean Glos GL17 9XE England on 2012-04-13
dot icon14/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon03/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Phillip
Director
30/03/2012 - 10/04/2018
-
Mr Gareth Richard Jordan
Director
27/11/2017 - Present
4
Mr Gareth Richard Jordan
Director
13/01/2012 - 30/09/2014
4
Reeves, Dennis William
Director
03/12/2010 - 30/03/2012
13
Mr David Lee Jordan
Director
13/01/2012 - 12/09/2018
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BORDER SURFACING (CONTRACTING) LTD

BORDER SURFACING (CONTRACTING) LTD is an(a) Dissolved company incorporated on 03/12/2010 with the registered office located at Highway Yard Common Road, Mitchel Troy, Monmouth, Monmouthshire NP25 4JB. There is currently 1 active director 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 SURFACING (CONTRACTING) LTD?

toggle

BORDER SURFACING (CONTRACTING) LTD is currently Dissolved. It was registered on 03/12/2010 and dissolved on 21/05/2024.

Where is BORDER SURFACING (CONTRACTING) LTD located?

toggle

BORDER SURFACING (CONTRACTING) LTD is registered at Highway Yard Common Road, Mitchel Troy, Monmouth, Monmouthshire NP25 4JB.

What does BORDER SURFACING (CONTRACTING) LTD do?

toggle

BORDER SURFACING (CONTRACTING) LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BORDER SURFACING (CONTRACTING) LTD?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via compulsory strike-off.