Border Office Supplies And Systems Limited Private Limited Company Border Office Supplies And Systems Limited Unit 2, Foley Works Foley Trading Estate Hereford HR1 2SF Wales
Company Name Border Office Supplies And Systems Limited Company Status Active Company Number 04976912 Incorporation Date 26 November 2003 (20 years, 5 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors 3
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Wholesale of Computers, Computer Peripheral Equipment and Software Latest Accounts 31 December 2023 (4 months ago) Next Accounts Due 30 September 2025 (1 year, 5 months from now) Accounts Category Unaudited Abridged Accounts Year End 31 December Latest Return 7 May 2023 (11 months, 4 weeks ago) Next Return Due 21 May 2024 (3 weeks from now)
Registered Address Unit 2, Foley Works Foley Trading Estate Hereford HR1 2SF Wales Shared Address This company shares its address with over 30 other companies
Constituency Hereford and South Herefordshire Region West Midlands County Herefordshire Built Up Area Hereford Parish Hereford
Accounts Year End 31 December Category Unaudited Abridged Latest Accounts 31 December 2023 (4 months ago) Next Accounts Due 30 September 2025 (1 year, 5 months from now)
Latest Return 7 May 2023 (11 months, 4 weeks ago) Next Return Due 21 May 2024 (3 weeks from now)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5184) Wholesale of computers, computer peripheral equipment & software SIC 2007 (46510) Wholesale of computers, computer peripheral equipment and software
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5185) Wholesale of other office machinery & equipment SIC 2007 (46660) Wholesale of other office machinery and equipment
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5190) Other wholesale SIC 2007 (46900) Non-specialised wholesale trade
12 October 2020 Unaudited abridged accounts made up to 31 December 2019 9 pages 3 June 2020 Confirmation statement made on 3 June 2020 with updates 4 pages 3 January 2020 Confirmation statement made on 26 November 2019 with updates 5 pages 3 January 2020 Director's details changed for Mr John Edward Cook on 3 January 2020 2 pages 27 November 2019 Registered office address changed from Millfield House Eaton Bishop Hereford HR2 9QS to Unit 2, Foley Works Foley Trading Estate Hereford HR1 2SF on 27 November 2019 1 page
Mortgage charges satisfied 1
Mortgage charges part satisfied —
Mortgage charges outstanding 1