About

Registered Number: 03482942
Date of Incorporation: 18/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 140 Rayne Road, Braintree, Essex, CM7 2QR,

 

Founded in 1997, Borg Locks Uk Ltd have registered office in Braintree, it's status at Companies House is "Active". Hyslop, Patricia, Wong, Rudolf are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Rudolf 11 March 1998 01 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HYSLOP, Patricia 18 December 1997 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 28 December 2018
CH03 - Change of particulars for secretary 12 December 2018
CH01 - Change of particulars for director 12 December 2018
PSC05 - N/A 12 December 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 18 December 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 16 November 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 10 December 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 24 September 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 04 October 1999
287 - Change in situation or address of Registered Office 02 June 1999
363s - Annual Return 31 December 1998
225 - Change of Accounting Reference Date 24 March 1998
287 - Change in situation or address of Registered Office 24 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.