About

Registered Number: 06131380
Date of Incorporation: 28/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 28 Orchard Road, Lytham St. Annes, FY8 1PF,

 

Bornite Solutions Ltd was registered on 28 February 2007 and has its registered office in Lytham St. Annes, it has a status of "Active". This company has 2 directors listed as Reddy, Melissa, Bekker, Darren in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDY, Melissa 09 November 2015 - 1
BEKKER, Darren 03 April 2007 29 May 2007 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 14 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 November 2018
SH01 - Return of Allotment of shares 09 July 2018
AP01 - Appointment of director 26 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 17 November 2017
AD01 - Change of registered office address 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 08 March 2017
MR01 - N/A 02 March 2017
CH01 - Change of particulars for director 16 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 27 November 2015
AP01 - Appointment of director 10 November 2015
AD01 - Change of registered office address 27 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 23 March 2011
CH04 - Change of particulars for corporate secretary 23 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.