About

Registered Number: 05194094
Date of Incorporation: 30/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Bush, Bewcastle, Carlisle, Cumbria, CA6 6PT

 

Based in Carlisle, Cumbria, Border Ventures Ltd was founded on 30 July 2004. The current directors of the organisation are listed as Fry, Emma Louise, Field, George Martin Hazon in the Companies House registry. We don't currently know the number of employees at Border Ventures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, George Martin Hazon 30 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FRY, Emma Louise 30 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 02 August 2013
CH03 - Change of particulars for secretary 02 August 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 17 August 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.