BORDERLAND TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BORDERLAND TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05913923

Incorporation date

23/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Evolution House Iceni Court, Delft Way, Norwich, Norfolk NR6 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2006)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon19/03/2025
Application to strike the company off the register
dot icon01/10/2024
Confirmation statement made on 2024-08-23 with updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon24/08/2022
Change of details for Mr Paul Shawyer as a person with significant control on 2022-08-23
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Registered office address changed from The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2015-09-07
dot icon07/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon08/02/2013
Registered office address changed from 6 Lodge Place Thunder Lane Norwich Norfolk NR7 0LA on 2013-02-08
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon23/08/2010
Director's details changed for Paul Michael Shawyer on 2010-08-23
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 23/08/09; full list of members
dot icon16/09/2009
Location of register of members
dot icon16/09/2009
Location of debenture register
dot icon16/09/2009
Registered office changed on 16/09/2009 from c/o david shawyer & co 6 lodge place thunder lane, norwich norfolk NR7 0LA
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 23/08/08; full list of members
dot icon03/09/2007
Return made up to 23/08/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/08/2006
Director resigned
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Secretary resigned
dot icon31/08/2006
New secretary appointed
dot icon30/08/2006
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon23/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.40K
-
0.00
5.32K
-
2022
0
65.40K
-
0.00
23.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/08/2006 - 23/08/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/08/2006 - 23/08/2006
36021
Mr Paul Michael Shawyer
Director
23/08/2006 - Present
-
Shawyer, Eileen Hampton
Secretary
23/08/2006 - 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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDERLAND TECHNICAL SERVICES LIMITED

BORDERLAND TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 23/08/2006 with the registered office located at Evolution House Iceni Court, Delft Way, Norwich, Norfolk NR6 6BB. 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 TECHNICAL SERVICES LIMITED?

toggle

BORDERLAND TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 23/08/2006 and dissolved on 17/06/2025.

Where is BORDERLAND TECHNICAL SERVICES LIMITED located?

toggle

BORDERLAND TECHNICAL SERVICES LIMITED is registered at Evolution House Iceni Court, Delft Way, Norwich, Norfolk NR6 6BB.

What does BORDERLAND TECHNICAL SERVICES LIMITED do?

toggle

BORDERLAND TECHNICAL SERVICES LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for BORDERLAND TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.