About

Registered Number: 04448298
Date of Incorporation: 27/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Old Tannery, Oakdene Road, Redhill, RH1 6BT

 

Founded in 2002, Boarder Security Ltd have registered office in Redhill, it's status is listed as "Active". The current directors of this company are listed as Mcdonald, Deborah Louise, Mcdonald, Paul Stephen, Seldon, Claire Joanna. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Deborah Louise 27 May 2002 - 1
MCDONALD, Paul Stephen 27 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SELDON, Claire Joanna 27 May 2002 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 19 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2014
AA - Annual Accounts 04 April 2014
AD01 - Change of registered office address 18 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
AA - Annual Accounts 08 July 2003
225 - Change of Accounting Reference Date 08 July 2003
363s - Annual Return 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.