Bury
Lancashire
BL9 0ST
Director Name | Mr Phillip Evans |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 25 Knowsley Street Bury Lancashire BL9 0ST |
Secretary Name | Mr David Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2004(1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Knowsley Street Bury Lancashire BL9 0ST |
Director Name | Mr Ian Evans |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2007(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Knowsley Street Bury Lancashire BL9 0ST |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | bordengate.com |
---|
Registered Address | 25 Knowsley Street Bury Lancashire BL9 0ST |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr David Evans 33.33% Ordinary |
---|---|
100 at £1 | Mr Ian Evans 33.33% Ordinary |
100 at £1 | Mr Phillip Evans 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,230 |
Cash | £154,485 |
Current Liabilities | £57,332 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
31 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
1 September 2022 | Confirmation statement made on 17 July 2022 with updates (6 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
3 December 2021 | Resolutions
|
3 December 2021 | Memorandum and Articles of Association (5 pages) |
26 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
27 July 2021 | Confirmation statement made on 17 July 2021 with updates (5 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (4 pages) |
30 July 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
27 August 2019 | Confirmation statement made on 17 July 2019 with updates (14 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
17 April 2019 | Resolutions
|
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Change of share class name or designation (2 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
7 January 2019 | Secretary's details changed for Mr David Evans on 26 October 2018 (1 page) |
1 November 2018 | Director's details changed for Mr David Evans on 26 October 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr Ian Evans on 26 October 2018 (2 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
5 January 2018 | Director's details changed for Mr Ian Evans on 1 November 2017 (2 pages) |
5 January 2018 | Notification of David Evans as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Notification of Phillip Evans as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
5 January 2018 | Notification of Ian Evans as a person with significant control on 6 April 2016 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
18 January 2017 | Director's details changed for Mr Phillip Evans on 17 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Phillip Evans on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr David Evans on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr David Evans on 17 January 2017 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
7 May 2015 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
7 May 2015 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
15 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
15 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2010 | Director's details changed for Phillip Evans on 2 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ian Evans on 2 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Phillip Evans on 2 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr David Evans on 2 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Ian Evans on 2 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr David Evans on 2 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr David Evans on 2 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Phillip Evans on 2 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ian Evans on 2 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
3 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
1 May 2008 | Director and secretary's change of particulars / david evans / 29/04/2008 (2 pages) |
1 May 2008 | Director and secretary's change of particulars / david evans / 29/04/2008 (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Location of register of members (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 August 2007 | Ad 18/05/07--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
29 August 2007 | Particulars of contract relating to shares (2 pages) |
29 August 2007 | Particulars of contract relating to shares (2 pages) |
29 August 2007 | Ad 18/05/07--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
24 March 2007 | Return made up to 22/01/07; full list of members
|
24 March 2007 | Return made up to 22/01/07; full list of members
|
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 28 park view eagley bank bolton lancashire BL1 7LE (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 28 park view eagley bank bolton lancashire BL1 7LE (1 page) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 March 2006 | Ad 01/12/05--------- £ si 199@1 (2 pages) |
10 March 2006 | Return made up to 22/01/06; full list of members
|
10 March 2006 | Return made up to 22/01/06; full list of members
|
10 March 2006 | Ad 01/12/05--------- £ si 199@1 (2 pages) |
9 September 2005 | Return made up to 22/01/05; full list of members (7 pages) |
9 September 2005 | Return made up to 22/01/05; full list of members (7 pages) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 69 reddish lane gorton manchester M18 7JH (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 69 reddish lane gorton manchester M18 7JH (1 page) |
16 May 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
16 May 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
22 January 2004 | Incorporation (14 pages) |
22 January 2004 | Incorporation (14 pages) |