Company NameBOR Trading Limited
Company StatusActive - Proposal to Strike off
Company Number05077999
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCaroline Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameEvelyn Paul
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameCaroline Harris
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameMr Gregory Mark Paul
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(2 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Ellis Bor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

90 at £1Ellis Bor
45.00%
Ordinary A
45 at £1Caroline Harris
22.50%
Ordinary A
45 at £1Evelyn Paul
22.50%
Ordinary A
20 at £1Gregory Mark Paul
10.00%
Ordinary B

Financials

Year2014
Net Worth£40,390
Cash£9,858
Current Liabilities£254,807

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

4 March 2021Director's details changed for Mr Gregory Mark Paul on 9 February 2021 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
14 June 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 14 June 2019 (1 page)
21 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
10 April 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 March 2017Director's details changed for Gregory Mark Paul on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Gregory Mark Paul on 23 March 2017 (2 pages)
16 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
16 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
15 July 2016Registered office address changed from Stanton House, 41 Blackfriars Road, Salford Greater Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Stanton House, 41 Blackfriars Road, Salford Greater Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 15 July 2016 (1 page)
31 May 2016Director's details changed for Evelyn Paul on 12 May 2016 (2 pages)
31 May 2016Director's details changed for Gregory Mark Paul on 12 May 2016 (2 pages)
31 May 2016Director's details changed for Evelyn Paul on 12 May 2016 (2 pages)
31 May 2016Director's details changed for Gregory Mark Paul on 12 May 2016 (2 pages)
4 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(8 pages)
4 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(8 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(17 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(17 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(17 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(17 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (19 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (19 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
(9 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
(9 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (17 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (17 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (17 pages)
27 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (17 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 December 2010Director's details changed (3 pages)
13 December 2010Director's details changed for Evelyn Paul on 1 January 2010 (3 pages)
13 December 2010Director's details changed (3 pages)
13 December 2010Director's details changed for Evelyn Paul on 1 January 2010 (3 pages)
13 December 2010Director's details changed for Evelyn Paul on 1 January 2010 (3 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (17 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (17 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 April 2009Return made up to 18/03/09; full list of members (12 pages)
20 April 2009Return made up to 18/03/09; full list of members (12 pages)
20 April 2009Director and secretary's change of particulars / caroline harris / 25/03/2009 (2 pages)
20 April 2009Director and secretary's change of particulars / caroline harris / 25/03/2009 (2 pages)
31 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Director's change of particulars / ellis bor / 02/11/2008 (2 pages)
11 November 2008Director's change of particulars / ellis bor / 02/11/2008 (2 pages)
11 April 2008Return made up to 18/03/08; full list of members (11 pages)
11 April 2008Return made up to 18/03/08; full list of members (11 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 April 2007New director appointed (6 pages)
24 April 2007New director appointed (5 pages)
24 April 2007Return made up to 18/03/07; full list of members (13 pages)
24 April 2007Return made up to 18/03/07; full list of members (13 pages)
24 April 2007New director appointed (5 pages)
24 April 2007New director appointed (6 pages)
30 January 2007Ad 11/01/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2007Ad 11/01/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 January 2007Memorandum and Articles of Association (7 pages)
30 January 2007Memorandum and Articles of Association (7 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 March 2006Return made up to 18/03/06; full list of members (5 pages)
28 March 2006Return made up to 18/03/06; full list of members (5 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 August 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
30 August 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
19 April 2005Return made up to 18/03/05; full list of members (7 pages)
19 April 2005Return made up to 18/03/05; full list of members (7 pages)
30 April 2004Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2004Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2004Incorporation (10 pages)
18 March 2004Incorporation (10 pages)