BORDERGATE LIMITED

Register to unlock more data on OkredoRegister

BORDERGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129811

Incorporation date

17/05/2004

Size

Dormant

Contacts

Registered address

Registered address

2 Ridings Close, Ferry Road, Fiskerton, Lincolnshire LN3 4FECopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon04/07/2025
Appointment of Mrs Margaret Susan Harrison as a director on 2025-07-03
dot icon03/07/2025
Termination of appointment of Donald Edmund Harrison as a director on 2025-06-06
dot icon19/06/2025
Termination of appointment of Rodney Howard Arthur Taylor as a secretary on 2025-06-19
dot icon19/06/2025
Appointment of Mrs Joyce Mary Taylor as a director on 2025-06-19
dot icon19/06/2025
Appointment of Mrs Joyce Mary Taylor as a secretary on 2025-06-19
dot icon29/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon28/11/2022
Appointment of Mrs Julie Ann Bowler as a director on 2022-11-25
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon19/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/01/2018
Appointment of Mr Ronald William Stevens as a director on 2018-01-08
dot icon28/01/2018
Termination of appointment of Jonathan Paul Stevenson as a director on 2018-01-08
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-20 no member list
dot icon17/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-20 no member list
dot icon16/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-20 no member list
dot icon22/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-20 no member list
dot icon21/03/2013
Director's details changed for Mr Geoffry Bowler on 2013-03-21
dot icon10/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-20 no member list
dot icon21/03/2012
Director's details changed for Mr Geoffry Bowler on 2012-03-20
dot icon21/03/2012
Termination of appointment of Theodora Bruce as a director
dot icon12/11/2011
Appointment of Mr Geoffry Bowler as a director
dot icon10/11/2011
Appointment of Dr Donald Edmund Harrison as a director
dot icon07/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-20 no member list
dot icon29/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-20 no member list
dot icon22/03/2010
Register inspection address has been changed
dot icon22/03/2010
Director's details changed for Roland Ernest Boothby on 2010-03-22
dot icon22/03/2010
Director's details changed for Rodney Howard Arthur Taylor on 2010-03-22
dot icon22/03/2010
Director's details changed for Jonathan Paul Stevenson on 2010-03-22
dot icon01/12/2009
Appointment of Theodora Bruce as a director
dot icon01/12/2009
Termination of appointment of Janet Roberts as a director
dot icon29/05/2009
Annual return made up to 20/03/09
dot icon06/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/03/2008
Annual return made up to 20/03/08
dot icon09/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon09/08/2007
Accounts for a dormant company made up to 2006-03-31
dot icon22/05/2007
Annual return made up to 17/05/07
dot icon13/11/2006
Annual return made up to 17/05/06
dot icon13/11/2006
Registered office changed on 13/11/06 from: 1 ridings close, ferry road, fiskerton, lincolnshire LN3 4FE
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Location of debenture register
dot icon13/11/2006
Location of register of members
dot icon13/11/2006
Director's particulars changed
dot icon13/11/2006
Secretary resigned
dot icon03/04/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/07/2005
Annual return made up to 17/05/05
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
Registered office changed on 07/07/05 from: navarino, louth road wragby, market rasen, lincolnshire LN8 5PH
dot icon07/07/2005
New secretary appointed
dot icon28/04/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon28/04/2005
Registered office changed on 28/04/05 from: 5 south street, horncastle, lincolnshire LN9 6DS
dot icon15/02/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon13/12/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
New director appointed
dot icon17/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACI SECRETARIES LIMITED
Nominee Secretary
17/05/2004 - 17/05/2004
377
ACI DIRECTORS LIMITED
Nominee Director
17/05/2004 - 17/05/2004
595
Bourn, Hugh Christopher
Director
17/05/2004 - 29/06/2005
22
Bowler, Julie Ann
Director
25/11/2022 - Present
-
Cherry, Matthew James
Secretary
17/05/2004 - 29/06/2005
8

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 BORDERGATE LIMITED

BORDERGATE LIMITED is an(a) Active company incorporated on 17/05/2004 with the registered office located at 2 Ridings Close, Ferry Road, Fiskerton, Lincolnshire LN3 4FE. There are currently 8 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 BORDERGATE LIMITED?

toggle

BORDERGATE LIMITED is currently Active. It was registered on 17/05/2004 .

Where is BORDERGATE LIMITED located?

toggle

BORDERGATE LIMITED is registered at 2 Ridings Close, Ferry Road, Fiskerton, Lincolnshire LN3 4FE.

What does BORDERGATE LIMITED do?

toggle

BORDERGATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BORDERGATE LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.