About

Registered Number: 04253479
Date of Incorporation: 17/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Borg Ventures Ltd was registered on 17 July 2001 with its registered office in Essex. Currently we aren't aware of the number of employees at the the business. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, David Philip 17 July 2001 - 1
NICHOLSON, Frederick Jonathan 17 July 2001 01 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 02 November 2009
DISS40 - Notice of striking-off action discontinued 23 September 2009
363a - Annual Return 22 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 20 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 18 December 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 28 September 2004
363a - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 06 May 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 20 May 2003
287 - Change in situation or address of Registered Office 13 December 2002
363s - Annual Return 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
CERTNM - Change of name certificate 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
287 - Change in situation or address of Registered Office 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.