About

Registered Number: 02128248
Date of Incorporation: 06/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Border Engineering Ltd was founded on 06 May 1987. Border Engineering Ltd is registered for VAT in the UK. Currently we aren't aware of the number of employees at the Border Engineering Ltd. The current directors of this organisation are listed as Mills, Julie Mary, Dr, Beer, Stirling Dominic, Mills, Timothy Ian, Dr, Gerrard, Maureen, Gerrard, Robert Clifford in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Stirling Dominic 17 January 2012 - 1
MILLS, Timothy Ian, Dr 18 May 2015 - 1
GERRARD, Maureen N/A 31 July 2000 1
GERRARD, Robert Clifford N/A 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Julie Mary, Dr 31 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
CH01 - Change of particulars for director 23 March 2020
PSC04 - N/A 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
PSC04 - N/A 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH03 - Change of particulars for secretary 23 March 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 18 March 2019
PSC04 - N/A 01 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 14 December 2017
PSC04 - N/A 14 December 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH03 - Change of particulars for secretary 07 June 2017
RESOLUTIONS - N/A 09 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 08 January 2016
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 26 March 2014
RESOLUTIONS - N/A 12 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2013
SH08 - Notice of name or other designation of class of shares 12 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 15 March 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 14 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 22 March 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 12 March 2001
287 - Change in situation or address of Registered Office 20 December 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 17 March 2000
395 - Particulars of a mortgage or charge 04 January 2000
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 11 March 1998
363s - Annual Return 18 March 1997
AA - Annual Accounts 28 February 1997
AA - Annual Accounts 15 April 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 28 March 1995
363s - Annual Return 28 March 1995
363s - Annual Return 18 March 1994
AA - Annual Accounts 16 February 1994
RESOLUTIONS - N/A 11 March 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 09 March 1993
RESOLUTIONS - N/A 20 March 1992
RESOLUTIONS - N/A 20 March 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 10 March 1992
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
363 - Annual Return 03 October 1990
AA - Annual Accounts 03 October 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
MEM/ARTS - N/A 28 October 1987
288 - N/A 14 October 1987
288 - N/A 14 October 1987
287 - Change in situation or address of Registered Office 14 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1987
CERTNM - Change of name certificate 24 September 1987
CERTINC - N/A 06 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.