About

Registered Number: 03201075
Date of Incorporation: 20/05/1996 (28 years ago)
Company Status: Active
Registered Address: Units 8 & 9 Gateway Court, The Gateway Ind Estate, Parkgate, Rotherham, South Yorkshire, S62 6LH

 

Based in Rotherham, Boreflex Ltd was setup in 1996, it has a status of "Active". The current directors of Boreflex Ltd are Fox, Diane, Fox, Richard Colin, Lockwood, Nigel Philip, Mercer, William Roy. We don't know the number of employees at the business. Boreflex Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Diane 18 June 1997 - 1
FOX, Richard Colin 31 March 1999 - 1
LOCKWOOD, Nigel Philip 01 April 1997 05 October 1998 1
MERCER, William Roy 01 April 1997 28 February 1999 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 20 June 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 23 June 2015
MR01 - N/A 17 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 14 June 2006
395 - Particulars of a mortgage or charge 18 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 31 May 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 24 June 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 06 June 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
169 - Return by a company purchasing its own shares 16 March 2000
363a - Annual Return 28 July 1999
288c - Notice of change of directors or secretaries or in their particulars 28 July 1999
AA - Annual Accounts 27 July 1999
287 - Change in situation or address of Registered Office 12 July 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
AA - Annual Accounts 11 December 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 04 August 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
363s - Annual Return 23 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
225 - Change of Accounting Reference Date 11 December 1996
RESOLUTIONS - N/A 08 October 1996
123 - Notice of increase in nominal capital 08 October 1996
CERTNM - Change of name certificate 20 August 1996
395 - Particulars of a mortgage or charge 20 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
287 - Change in situation or address of Registered Office 15 August 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2015 Outstanding

N/A

Mortgage 16 May 2006 Outstanding

N/A

Debenture deed 08 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.