About

Registered Number: 03123722
Date of Incorporation: 08/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS

 

Founded in 1995, Borderland Fencing Ltd are based in Southampton in Hampshire. We don't know the number of employees at the company. Harfield, Mark Lee, Jarvis, Louise Amanda, Jarvis, Samantha Jane are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARFIELD, Mark Lee 02 October 2018 - 1
JARVIS, Samantha Jane 08 November 1995 22 July 1996 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Louise Amanda 01 April 2002 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 November 2019
CH01 - Change of particulars for director 08 November 2019
PSC04 - N/A 08 November 2019
PSC04 - N/A 08 November 2019
PSC07 - N/A 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 November 2018
AP01 - Appointment of director 09 October 2018
MR01 - N/A 01 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 13 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 02 October 2016
MR01 - N/A 02 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 19 November 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 18 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 30 November 2011
AA01 - Change of accounting reference date 06 April 2011
AR01 - Annual Return 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
395 - Particulars of a mortgage or charge 01 December 2007
AA - Annual Accounts 19 September 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
AA - Annual Accounts 26 July 2005
395 - Particulars of a mortgage or charge 06 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 31 October 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 28 September 2003
AUD - Auditor's letter of resignation 18 May 2003
395 - Particulars of a mortgage or charge 08 May 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
AA - Annual Accounts 27 December 2001
363a - Annual Return 14 December 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 08 December 1999
AA - Annual Accounts 24 September 1999
288c - Notice of change of directors or secretaries or in their particulars 13 November 1998
363a - Annual Return 11 November 1998
AA - Annual Accounts 14 September 1998
395 - Particulars of a mortgage or charge 17 January 1998
AA - Annual Accounts 02 January 1998
363a - Annual Return 18 November 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
363a - Annual Return 11 February 1997
395 - Particulars of a mortgage or charge 05 September 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1996
288 - N/A 07 December 1995
287 - Change in situation or address of Registered Office 07 December 1995
NEWINC - New incorporation documents 08 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2018 Outstanding

N/A

A registered charge 25 February 2016 Outstanding

N/A

Debenture 26 November 2007 Outstanding

N/A

Floating charge 04 April 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 04 April 2005 Fully Satisfied

N/A

Debenture 02 May 2003 Fully Satisfied

N/A

Debenture 14 January 1998 Fully Satisfied

N/A

Debenture 02 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.