About

Registered Number: 07460216
Date of Incorporation: 03/12/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 17 Charles Road, Dingestow, Monmouth, Gwent, NP25 4BY

 

Having been setup in 2010, Border Surfacing (Contracting) Ltd have registered office in Monmouth, Gwent, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Jordan, Gareth Richard, Reeves, Dennis, Jordan, David Lee, Jordan, Gareth Richard, Jordan, Phillip for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Gareth Richard 27 November 2017 - 1
JORDAN, David Lee 13 January 2012 12 September 2018 1
JORDAN, Gareth Richard 13 January 2012 30 September 2014 1
JORDAN, Phillip 30 March 2012 10 April 2018 1
Secretary Name Appointed Resigned Total Appointments
REEVES, Dennis 03 December 2010 30 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 28 April 2019
CS01 - N/A 15 April 2019
MR04 - N/A 08 March 2019
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 12 April 2018
PSC01 - N/A 12 April 2018
PSC07 - N/A 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AP01 - Appointment of director 30 November 2017
AA - Annual Accounts 19 August 2017
AA01 - Change of accounting reference date 27 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 July 2016
AA01 - Change of accounting reference date 28 April 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 27 August 2015
AA01 - Change of accounting reference date 29 May 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 02 May 2014
MR01 - N/A 28 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 08 August 2012
AA01 - Change of accounting reference date 08 August 2012
AP01 - Appointment of director 25 May 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 14 April 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
AD01 - Change of registered office address 13 April 2012
AR01 - Annual Return 14 December 2011
NEWINC - New incorporation documents 03 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.