BORDERDEAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 1YE

Company number 02862343
Status Active
Incorporation Date 14 October 1993
Company Type Private Limited Company
Address 20 MILLCREST CLOSE, WORSLEY, MANCHESTER, ENGLAND, M28 1YE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BORDERDEAL LIMITED are www.borderdeal.co.uk, and www.borderdeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Borderdeal Limited is a Private Limited Company. The company registration number is 02862343. Borderdeal Limited has been working since 14 October 1993. The present status of the company is Active. The registered address of Borderdeal Limited is 20 Millcrest Close Worsley Manchester England M28 1ye. The company`s financial liabilities are £44.79k. It is £0k against last year. And the total assets are £45.47k, which is £0k against last year. CRAIG, Ian Alexander, Mr is a Director of the company. GARLICK, David Ross is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PICKERSGILL, Janet Carol Mary has been resigned. Secretary PICKERSGILL, Kevin has been resigned. Director PICKERSGILL, Kevin has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


borderdeal Key Finiance

LIABILITIES £44.79k
CASH n/a
TOTAL ASSETS £45.47k
All Financial Figures

Current Directors

Director
CRAIG, Ian Alexander, Mr
Appointed Date: 19 November 1993
68 years old

Director
GARLICK, David Ross
Appointed Date: 19 November 1993
71 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 14 October 1993

Secretary
PICKERSGILL, Janet Carol Mary
Resigned: 31 December 2014
Appointed Date: 23 October 2002

Secretary
PICKERSGILL, Kevin
Resigned: 23 October 2002
Appointed Date: 19 November 1993

Director
PICKERSGILL, Kevin
Resigned: 23 October 2002
Appointed Date: 19 November 1993
68 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 14 October 1993

Persons With Significant Control

Mr Ian Alexander Craig
Notified on: 1 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BORDERDEAL LIMITED Events

20 Apr 2017
Micro company accounts made up to 31 March 2017
25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Registered office address changed from 4 Broom Walk Stevenage Hertfordshire SG1 1UR to 20 Millcrest Close Worsley Manchester M28 1YE on 4 April 2016
29 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 25,500

...
... and 65 more events
01 Dec 1993
New director appointed

01 Dec 1993
Director resigned;new director appointed

01 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

01 Dec 1993
Registered office changed on 01/12/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

14 Oct 1993
Incorporation

BORDERDEAL LIMITED Charges

23 January 1995
Legal mortgage
Delivered: 27 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 89 byrom street altrincham cheshire…