BORDEY LTD

Register to unlock more data on OkredoRegister

BORDEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07460596

Incorporation date

06/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

23 Argent Street, Grays RM17 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2010)
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon11/04/2023
Registered office address changed from 9 Howard Avenue Sittingbourne ME10 2NS England to 23 Argent Street Grays RM17 6RJ on 2023-04-11
dot icon11/04/2023
Notification of Ovidiu Bitiu as a person with significant control on 2023-04-01
dot icon11/04/2023
Termination of appointment of Marius Constantin Bordeianu as a director on 2023-04-01
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon11/04/2023
Cessation of Marius Constantin Bordeianu as a person with significant control on 2023-04-01
dot icon11/04/2023
Appointment of Mr Ovidiu Bitiu as a director on 2023-04-01
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2021
Compulsory strike-off action has been discontinued
dot icon02/09/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon08/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/06/2020
Termination of appointment of Jennifer Anne Edwards as a director on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr Marius Constantin Bordeianu on 2020-06-09
dot icon09/06/2020
Termination of appointment of Jennifer Anne Edwards as a secretary on 2020-06-09
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon27/05/2020
Appointment of Mrs Jennifer Anne Edwards as a secretary on 2020-05-19
dot icon27/05/2020
Appointment of Mrs Jennifer Anne Edwards as a director on 2020-05-19
dot icon25/04/2020
Termination of appointment of Eugenia Golubca as a secretary on 2020-04-24
dot icon16/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon10/12/2018
Registered office address changed from 16 Queensgate Maidstone Kent ME16 0FB to 9 Howard Avenue Sittingbourne ME10 2NS on 2018-12-10
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon01/02/2016
Micro company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Marius Constantin Bordeianu on 2015-10-01
dot icon15/12/2015
Registered office address changed from 2 Greenhithe Maidstone Kent ME15 6SH to 16 Queensgate Maidstone Kent ME16 0FB on 2015-12-15
dot icon29/07/2015
Micro company accounts made up to 2014-12-31
dot icon29/07/2015
Appointment of Mrs Eugenia Golubca as a secretary on 2015-01-01
dot icon16/06/2015
Compulsory strike-off action has been discontinued
dot icon15/06/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon15/06/2015
Director's details changed for Mr Marius Constantin Bordeianu on 2015-06-01
dot icon15/06/2015
Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 2 Greenhithe Maidstone Kent ME15 6SH on 2015-06-15
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/07/2012
Director's details changed for Mr Marius Constantin Bordeianu on 2012-07-16
dot icon16/07/2012
Registered office address changed from 74 Chamberlayne Avenue Wembley HA9 8SS England on 2012-07-16
dot icon09/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon06/12/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
11/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.40K
-
0.00
-
-
2021
2
2.40K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bitiu, Ovidiu
Director
01/04/2023 - Present
12
Mr Marius Constantin Bordeianu
Director
06/12/2010 - 01/04/2023
2
Edwards, Jennifer Anne
Secretary
19/05/2020 - 09/06/2020
-
Golubca, Eugenia
Secretary
01/01/2015 - 24/04/2020
-
Edwards, Jennifer Anne
Director
19/05/2020 - 09/06/2020
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BORDEY LTD

BORDEY LTD is an(a) Active company incorporated on 06/12/2010 with the registered office located at 23 Argent Street, Grays RM17 6RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDEY LTD?

toggle

BORDEY LTD is currently Active. It was registered on 06/12/2010 .

Where is BORDEY LTD located?

toggle

BORDEY LTD is registered at 23 Argent Street, Grays RM17 6RJ.

What does BORDEY LTD do?

toggle

BORDEY LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BORDEY LTD have?

toggle

BORDEY LTD had 2 employees in 2021.

What is the latest filing for BORDEY LTD?

toggle

The latest filing was on 08/12/2023: Compulsory strike-off action has been suspended.