BORDERLAND FENCING LIMITED

Register to unlock more data on OkredoRegister

BORDERLAND FENCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03123722

Incorporation date

08/11/1995

Size

Small

Contacts

Registered address

Registered address

Stag Gates House, 63-64 The Avenue, Southampton, Hampshire SO17 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1995)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon21/11/2022
Memorandum and Articles of Association
dot icon21/11/2022
Resolutions
dot icon18/11/2022
Cessation of Michael Peter Jarvis as a person with significant control on 2022-11-08
dot icon18/11/2022
Notification of Borderland Holdings Limited as a person with significant control on 2022-11-08
dot icon20/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon28/05/2021
Registration of charge 031237220009, created on 2021-05-21
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon08/11/2019
Director's details changed for Mr. Michael Peter Jarvis on 2019-11-01
dot icon08/11/2019
Change of details for Mr. Michael Peter Jarvis as a person with significant control on 2019-11-01
dot icon08/11/2019
Change of details for Mr. Michael Peter Jarvis as a person with significant control on 2018-11-29
dot icon03/01/2019
Cessation of Louise Amanda Jarvis as a person with significant control on 2018-11-29
dot icon03/01/2019
Termination of appointment of Louise Amanda Jarvis as a secretary on 2018-11-30
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon09/10/2018
Appointment of Mark Lee Harfield as a director on 2018-10-02
dot icon01/05/2018
Registration of charge 031237220008, created on 2018-04-26
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon11/01/2017
Confirmation statement made on 2016-11-08 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Registration of charge 031237220007, created on 2016-02-25
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon21/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon06/04/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon02/12/2010
Secretary's details changed for Louise Amanda Jarvis on 2010-11-08
dot icon02/12/2010
Director's details changed for Mr. Michael Peter Jarvis on 2010-03-29
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 08/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 08/11/07; full list of members
dot icon01/12/2007
Declaration of satisfaction of mortgage/charge
dot icon01/12/2007
Particulars of mortgage/charge
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Director resigned
dot icon20/11/2006
Return made up to 08/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 08/11/05; full list of members
dot icon16/11/2005
Director's particulars changed
dot icon16/11/2005
Secretary's particulars changed
dot icon26/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Return made up to 08/11/04; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon19/02/2004
New director appointed
dot icon30/12/2003
Return made up to 08/11/03; full list of members
dot icon28/09/2003
Accounts for a small company made up to 2002-12-31
dot icon18/05/2003
Auditor's resignation
dot icon08/05/2003
Particulars of mortgage/charge
dot icon29/11/2002
Return made up to 08/11/02; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/04/2002
Secretary resigned
dot icon12/04/2002
New secretary appointed
dot icon12/04/2002
Registered office changed on 12/04/02 from: charter court third avenue southampton hampshire SO15 0AP
dot icon27/12/2001
Accounts for a small company made up to 2000-12-31
dot icon14/12/2001
Return made up to 08/11/01; full list of members
dot icon16/01/2001
Return made up to 08/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 08/11/99; no change of members
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon13/11/1998
Director's particulars changed
dot icon11/11/1998
Return made up to 08/11/98; full list of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon17/01/1998
Particulars of mortgage/charge
dot icon02/01/1998
Accounts for a small company made up to 1996-12-31
dot icon18/11/1997
Return made up to 08/11/97; full list of members
dot icon11/02/1997
Director's particulars changed
dot icon11/02/1997
Return made up to 08/11/96; full list of members
dot icon05/09/1996
Particulars of mortgage/charge
dot icon31/07/1996
New director appointed
dot icon31/07/1996
Director resigned
dot icon05/01/1996
Ad 16/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon05/01/1996
Accounting reference date notified as 31/12
dot icon07/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1995
Registered office changed on 07/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/11/1995
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
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
2.59M
-
0.00
48.56K
-
2022
33
2.90M
-
0.00
450.59K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/11/1995 - 08/11/1995
16011
SECRETARIAL LAW LIMITED
Corporate Secretary
08/11/1995 - 01/04/2002
115
London Law Services Limited
Nominee Director
08/11/1995 - 08/11/1995
15403
Church, Christopher Martin
Director
09/02/2004 - 21/12/2006
7
Jarvis, Michael Peter
Director
22/07/1996 - Present
16

Persons with Significant Control

3
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 BORDERLAND FENCING LIMITED

BORDERLAND FENCING LIMITED is an(a) Active company incorporated on 08/11/1995 with the registered office located at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire SO17 1XS. 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 BORDERLAND FENCING LIMITED?

toggle

BORDERLAND FENCING LIMITED is currently Active. It was registered on 08/11/1995 .

Where is BORDERLAND FENCING LIMITED located?

toggle

BORDERLAND FENCING LIMITED is registered at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire SO17 1XS.

What does BORDERLAND FENCING LIMITED do?

toggle

BORDERLAND FENCING LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for BORDERLAND FENCING LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2025-03-31.