About

Registered Number: 04160173
Date of Incorporation: 14/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Marsden Farm, Farleton, Carnforth, LA6 1PB

 

Having been setup in 2001, Border Sales Ltd are based in Carnforth, it's status is listed as "Active". The business has 2 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWINAME, Anna Maria 14 February 2001 - 1
TWINAME, Ian Richard 14 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 September 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 31 March 2005
395 - Particulars of a mortgage or charge 23 March 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
RESOLUTIONS - N/A 21 February 2003
AA - Annual Accounts 16 December 2002
225 - Change of Accounting Reference Date 09 October 2002
363s - Annual Return 15 March 2002
395 - Particulars of a mortgage or charge 23 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
CERTNM - Change of name certificate 07 March 2001
287 - Change in situation or address of Registered Office 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2005 Outstanding

N/A

Debenture 22 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.