BORG VENTURES LIMITED
ESSEX CASH OR CAR LIMITED

Hellopages » Essex » Brentwood » CM4 9DW

Company number 04253479
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BORG VENTURES LIMITED are www.borgventures.co.uk, and www.borg-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Borg Ventures Limited is a Private Limited Company. The company registration number is 04253479. Borg Ventures Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Borg Ventures Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. The company`s financial liabilities are £14.36k. It is £0.35k against last year. The cash in hand is £0k. It is £-2k against last year. And the total assets are £42.75k, which is £-4.64k against last year. WALKER, David Philip is a Secretary of the company. WALKER, David Philip is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director NICHOLSON, Frederick Jonathan has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of head offices".


borg ventures Key Finiance

LIABILITIES £14.36k
+2%
CASH £0k
-100%
TOTAL ASSETS £42.75k
-10%
All Financial Figures

Current Directors

Secretary
WALKER, David Philip
Appointed Date: 17 July 2001

Director
WALKER, David Philip
Appointed Date: 17 July 2001
63 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Director
NICHOLSON, Frederick Jonathan
Resigned: 01 February 2011
Appointed Date: 17 July 2001
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Persons With Significant Control

David Philip Walker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BORG VENTURES LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 17 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Sep 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 35 more events
07 Aug 2001
Secretary resigned
07 Aug 2001
Director resigned
07 Aug 2001
New director appointed
07 Aug 2001
New secretary appointed;new director appointed
17 Jul 2001
Incorporation

BORG VENTURES LIMITED Charges

30 April 2004
Debenture
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BORG TRADING SERVICES LTD BORG TRANSMISSIONS LTD BORG5 LTD BORGAN LIMITED BORGANAUT LIMITED BORGANTA LTD BORGARIGE LTD