Company NameBorderline Contract Services Ltd
DirectorsSteven Daniel O'Connor and Sharon O'Connor
Company StatusActive
Company Number03495972
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 2 months ago)
Previous NameBorderline Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Daniel O'Connor
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1998(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Prestwood Close
Kenton
Harrow
Middlesex
HA3 8JY
Secretary NameMrs Sharon O'Connor
NationalityBritish
StatusCurrent
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Prestwood Close
Kenton
Harrow
Middlesex
HA3 8JY
Director NameMrs Sharon O'Connor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(8 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Prestwood Close
Kenton
Harrow
Middlesex
HA3 8JY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sharon Ann O'connor
50.00%
Ordinary
1 at £1Steven Daniel O'connor
50.00%
Ordinary

Financials

Year2014
Net Worth£9,624
Cash£31,616
Current Liabilities£31,393

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return12 January 2024 (2 months, 1 week ago)
Next Return Due26 January 2025 (10 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
21 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 March 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 March 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
18 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Sharon O'connor on 13 January 2010 (2 pages)
17 January 2011Director's details changed for Sharon O'connor on 13 January 2010 (2 pages)
17 January 2011Secretary's details changed for Sharon O'connor on 13 January 2010 (2 pages)
17 January 2011Secretary's details changed for Sharon O'connor on 13 January 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 March 2009Return made up to 12/01/09; full list of members (4 pages)
27 March 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 April 2008Return made up to 12/01/08; full list of members (4 pages)
2 April 2008Return made up to 12/01/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 12/01/07; full list of members (3 pages)
16 February 2007Return made up to 12/01/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
5 June 2006Registered office changed on 05/06/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
2 June 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 February 2006Return made up to 12/01/06; full list of members (6 pages)
8 February 2006Return made up to 12/01/06; full list of members (6 pages)
26 January 2005Return made up to 12/01/05; full list of members (6 pages)
26 January 2005Return made up to 12/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
10 August 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
10 August 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
16 January 2004Return made up to 12/01/04; full list of members (6 pages)
16 January 2004Return made up to 12/01/04; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
5 March 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
3 February 2003Return made up to 12/01/03; full list of members (6 pages)
3 February 2003Return made up to 12/01/03; full list of members (6 pages)
30 January 2002Return made up to 12/01/02; full list of members (6 pages)
30 January 2002Return made up to 12/01/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 January 2000 (8 pages)
9 January 2001Full accounts made up to 31 January 2000 (8 pages)
23 May 2000Company name changed borderline construction LIMITED\certificate issued on 24/05/00 (2 pages)
23 May 2000Company name changed borderline construction LIMITED\certificate issued on 24/05/00 (2 pages)
19 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1999Full accounts made up to 31 January 1999 (5 pages)
24 November 1999Full accounts made up to 31 January 1999 (5 pages)
17 February 1999Return made up to 21/01/99; full list of members (4 pages)
17 February 1999Return made up to 21/01/99; full list of members (4 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
21 January 1998Incorporation (16 pages)
21 January 1998Incorporation (16 pages)