BOROUGH GREEN MANUFACTURING LIMITED
Overview
| Company Name | BOROUGH GREEN MANUFACTURING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03215946 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOROUGH GREEN MANUFACTURING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BOROUGH GREEN MANUFACTURING LIMITED located?
| Registered Office Address | Unit 11 Maidstone Road Platt Industrial Estate TN15 8JL Sevenoaks Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOROUGH GREEN MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENCLOSURE SYSTEMS LIMITED | Nov 11, 1997 | Nov 11, 1997 |
| TUNPRIME ENGINEERING LIMITED | Oct 04, 1996 | Oct 04, 1996 |
| UNICE EUROPA LIMITED | Jul 25, 1996 | Jul 25, 1996 |
| TUNCONA LIMITED | Jun 24, 1996 | Jun 24, 1996 |
What are the latest accounts for BOROUGH GREEN MANUFACTURING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOROUGH GREEN MANUFACTURING LIMITED?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for BOROUGH GREEN MANUFACTURING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Termination of appointment of Peter Arthur Abbott as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas James Jenkinson on Jul 14, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of Stephen John Ellis as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Ronald Betts as a director on Apr 06, 2020 | 1 pages | TM01 | ||
Registered office address changed from C/O Ke Group Limited Unit 8 Platt Industrial Estate, Maidstone Road Borough Green Sevenoaks Kent TN15 8JA to Unit 11 Maidstone Road Platt Industrial Estate Sevenoaks Kent TN15 8JL on Feb 10, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Termination of appointment of Stephen John Ellis as a secretary on Jun 01, 2019 | 1 pages | TM02 | ||
Appointment of Mr Paul Ryan as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Who are the officers of BOROUGH GREEN MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKINSON, Nicholas James | Director | Maidstone Road Platt Industrial Estate TN15 8JL Sevenoaks Unit 11 Kent England | England | British | 181660390002 | |||||
| RYAN, Paul Francis | Director | Maidstone Road Platt Industrial Estate TN15 8JL Sevenoaks Unit 11 Kent England | England | British | 259449250001 | |||||
| ELLIS, Stephen John | Secretary | c/o Ke Group Limited Platt Industrial Estate, Maidstone Road Borough Green TN15 8JA Sevenoaks Unit 8 Kent England | 157073310001 | |||||||
| SMEDLEY, Caroline Fiona | Secretary | 16 Bishops Court Bishops Down Road TN4 8XL Tunbridge Wells Kent | British | 40881270001 | ||||||
| TAYLOR, Edward | Secretary | Maundy House North Street Barming ME16 9HE Maidstone Kent | British | 4425190004 | ||||||
| ABBOTT, Peter Arthur | Director | Maidstone Road Platt Industrial Estate TN15 8JL Sevenoaks Unit 11 Kent England | United Kingdom | British | 181660460001 | |||||
| BETTS, David Ronald | Director | Maidstone Road Platt Industrial Estate TN15 8JL Sevenoaks Unit 11 Kent England | United Kingdom | British | 31403750001 | |||||
| ELLIS, Stephen John | Director | Maidstone Road Platt Industrial Estate TN15 8JL Sevenoaks Unit 11 Kent England | United Kingdom | British | 6159440002 | |||||
| SEARE, Peter Raymond | Director | 40 Crofton Lane BR5 1HL Orpington Kent | England | British | 27982010002 | |||||
| SHACKLOCK, Charles Richard | Director | 48 The Drive TN9 2LR Tonbridge Kent | British | 64019730001 | ||||||
| SMITH, Timothy Alan Bedford | Director | c/o Ke Group Limited Platt Industrial Estate, Maidstone Road Borough Green TN15 8JA Sevenoaks Unit 8 Kent England | United Kingdom | British | 271454710001 | |||||
| TAYLOR, Edward | Director | Sullington Gardens Findon Valley BN14 0HR Worthing 15 West Sussex England | England | British | 4425190005 | |||||
| CHH FORMATIONS LIMITED | Nominee Director | Seymour House 11-13 Mount Ephraim Road TN1 1EN Tunbridge Wells Kent | 900009640001 |
Who are the persons with significant control of BOROUGH GREEN MANUFACTURING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ke Group Limited | Apr 06, 2016 | Platt Industrial Estate, Maidstone Road Borough Green TN15 8JA Sevenoaks Unit 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0