Company Information for BORDER MIX LTD
HEYWOOD, DOLPHINTON, WEST LINTON, EH46 7HQ,
|
Company Registration Number
SC311623
Private Limited Company
Active |
Company Name | |
---|---|
BORDER MIX LTD | |
Legal Registered Office | |
HEYWOOD DOLPHINTON WEST LINTON EH46 7HQ Other companies in EH46 | |
Company Number | SC311623 | |
---|---|---|
Company ID Number | SC311623 | |
Date formed | 2006-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB897908935 |
Last Datalog update: | 2023-12-05 22:25:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BORDER MIX, INC. | 21 E MICHELLE CRT PO BOX 306 UNION WA 98592 | Dissolved | Company formed on the 2002-02-04 |
Officer | Role | Date Appointed |
---|---|---|
JEAN SINCLAIR MACNAB |
||
ALASTAIR BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN GEORGE MCGINLEY |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BIG BLOCK COMPANY LIMITED | Company Secretary | 2009-07-24 | CURRENT | 2009-07-24 | Active | |
MURRAY TRADING COMPANY LIMITED | Company Secretary | 2004-04-05 | CURRENT | 2004-04-05 | Dissolved 2016-08-09 | |
PHOENIX FIRE SIDE LIMITED | Company Secretary | 2002-12-13 | CURRENT | 2002-12-04 | Active | |
AVRIO LIMITED | Company Secretary | 2002-04-28 | CURRENT | 2002-04-17 | Active | |
WOODTEST RESEARCH & DEVELOPMENT LTD. | Company Secretary | 1998-08-24 | CURRENT | 1998-08-04 | Dissolved 2017-11-21 | |
SHREWS LIMITED | Company Secretary | 1997-06-25 | CURRENT | 1996-08-12 | Active | |
THE BIG BLOCK COMPANY LIMITED | Director | 2009-08-01 | CURRENT | 2009-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-02-28 | ||
Termination of appointment of Jean Sinclair Macnab on 2023-07-04 | ||
Appointment of Mrs Carol Anne Brown as company secretary on 2023-07-04 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL BROWN | |
AP01 | DIRECTOR APPOINTED CAROL BROWN | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alastair Brown on 2009-12-28 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/11/08; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 30/11/07 to 28/02/08 | |
363a | Return made up to 08/11/07; full list of members | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | STATE SECURITIES PLC |
Creditors Due After One Year | 2012-02-29 | £ 141,093 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 147,806 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDER MIX LTD
Called Up Share Capital | 2012-02-29 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 47 |
Current Assets | 2012-02-29 | £ 97,060 |
Debtors | 2012-02-29 | £ 92,013 |
Fixed Assets | 2012-02-29 | £ 172,945 |
Shareholder Funds | 2012-02-29 | £ 18,894 |
Stocks Inventory | 2012-02-29 | £ 5,000 |
Tangible Fixed Assets | 2012-02-29 | £ 172,945 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BORDER MIX LTD are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Customer | Description | Contract award date | Value |
---|---|---|---|
Scottish Borders Council | road-surfacing materials | 2012/04/09 | GBP 10,000,000 |
The purpose of the Framework Agreement is to secure supply for SBc Contracts of Road Surfacing Materials, Aggregates (Dry) and Ready Mixed Concrete. The tender comprises 3 lots and tenders can bid for any or all of the individual lots. Tenderers will be required to supply these materials to locations both within and outwith the SBC geographical boundary, such the Lothians. Further detail is contained within the full document. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |