About

Registered Number: 06357748
Date of Incorporation: 31/08/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Border Vending Group Ltd was registered on 31 August 2007 and are based in Carlisle, Cumbria, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Callwood, Richard Michael, Miller, Sarah Isabel, Drysdale, Harold Bruce, Drysdale, Stephen Edward, Evans, Gary, Mcdonagh, Amanda Louise, Mcdonagh, Amanda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLWOOD, Richard Michael 05 November 2012 - 1
DRYSDALE, Harold Bruce 09 June 2010 31 August 2011 1
DRYSDALE, Stephen Edward 31 August 2007 22 December 2007 1
EVANS, Gary 31 August 2007 27 December 2007 1
MCDONAGH, Amanda Louise 09 June 2010 31 August 2011 1
MCDONAGH, Amanda 31 August 2007 10 February 2009 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Sarah Isabel 31 August 2007 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 22 August 2016
MR01 - N/A 26 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 20 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 04 January 2014
CERTNM - Change of name certificate 12 November 2013
CONNOT - N/A 12 November 2013
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AP01 - Appointment of director 06 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 October 2011
TM01 - Termination of appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AD01 - Change of registered office address 04 October 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 07 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 16 October 2009
287 - Change in situation or address of Registered Office 10 September 2009
225 - Change of Accounting Reference Date 19 May 2009
RESOLUTIONS - N/A 20 March 2009
MISC - Miscellaneous document 20 March 2009
53 - Application by a public company for re-registration as a private company 20 March 2009
MAR - Memorandum and Articles - used in re-registration 20 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
225 - Change of Accounting Reference Date 17 July 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
CERTNM - Change of name certificate 27 December 2007
225 - Change of Accounting Reference Date 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.