Border Trucks Ltd.

DataGardener
border trucks ltd.
live
Small

Border Trucks Ltd.

04658693Private Limited With Share Capital

20B Millbrook Road, Kingstown Industrial Estate, Carlisle, CA30EU
Incorporated

06/02/2003

Company Age

23 years

Directors

2

Employees

16

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Border Trucks Ltd. (04658693) is a private limited with share capital incorporated on 06/02/2003 (23 years old) and registered in carlisle, CA30EU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Border trucks ltd. is a mechanical or industrial engineering company based out of 20b millbrook road kingstown industrial estate, carlisle, cumbria, united kingdom.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 06/02/2003
CA30EU
16 employees

Financial Overview

Total Assets

£5.92M

Liabilities

£2.05M

Net Assets

£3.87M

Est. Turnover

£5.10M

AI Estimated
Unreported
Cash

£141.0K

Key Metrics

16

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-11-2025
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:11-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2024
Legacy
Category:Capital
Date:20-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-05-2024
Legacy
Category:Insolvency
Date:29-05-2024
Resolution
Category:Resolution
Date:29-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:13-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:14-07-2011
Capital Allotment Shares
Category:Capital
Date:06-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:23-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2009
Legacy
Category:Annual Return
Date:10-02-2009
Legacy
Category:Capital
Date:08-09-2008
Resolution
Category:Resolution
Date:08-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2008
Legacy
Category:Capital
Date:06-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Annual Return
Date:02-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2007
Legacy
Category:Annual Return
Date:08-02-2007
Legacy
Category:Accounts
Date:26-10-2006
Legacy
Category:Address
Date:15-08-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:26-05-2006
Legacy
Category:Annual Return
Date:02-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2005
Legacy
Category:Officers
Date:20-09-2005
Legacy
Category:Annual Return
Date:28-02-2005
Legacy
Category:Officers
Date:25-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2004
Legacy
Category:Address
Date:14-07-2004
Legacy
Category:Annual Return
Date:21-05-2004
Legacy
Category:Capital
Date:12-11-2003
Legacy
Category:Officers
Date:03-10-2003
Legacy
Category:Officers
Date:16-09-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2003
Legacy
Category:Address
Date:19-02-2003
Legacy
Category:Officers
Date:19-02-2003
Legacy
Category:Officers
Date:10-02-2003
Legacy
Category:Officers
Date:10-02-2003
Incorporation Company
Category:Incorporation
Date:06-02-2003

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typeaudited abridged
Due Date30/09/2026
Filing Date06/09/2025
Latest Accounts31/12/2024

Trading Addresses

16 James Street, Bellshill, Lanarkshire, ML43LU
Unit 20B, Millbrook Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA30EURegistered

Related Companies

1

Contact

01228547458
20B Millbrook Road, Kingstown Industrial Estate, Carlisle, CA30EU