Company NameBorcon Concrete Services Limited
DirectorLucy Vanessa Stephenson
Company StatusActive
Company Number06161267
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Previous NameBorcorn Concrete Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lucy Vanessa Stephenson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Benton Road
Newcastle- Upon -Tyne
Tyne+ Wear
NE7 7DR
Director NameJohn Tindle Barnes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleConcrete Tester
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary, Belle Vue Villa
Belle Vue Lane
East Boldon
Tyne And Wear
NE36 0AN
Director NameMrs Kathleen Ann Barnes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address8 Benton Road
Newcastle Upon Tyne
NE7 7DR
Secretary NameJohn Tindle Barnes
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Benton Road
Newcastle Upon Tyne
NE7 7DR

Contact

Websitewww.borcon.co.uk/
Telephone0191 5363698
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Benton Road
Newcastle- Upon -Tyne
Tyne+ Wear
NE7 7DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Kathleen Barnes
85.00%
Ordinary
15 at £1John Tindle Barnes
15.00%
Ordinary

Financials

Year2014
Net Worth£32,586
Cash£3,661
Current Liabilities£30,008

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

17 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
13 May 2020Registered office address changed from 8 Benton Road Newcastle upon Tyne NE7 7DR England to 2 Eslington Terrace Newcastle upon Tyne NE2 4RJ on 13 May 2020 (1 page)
2 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Termination of appointment of John Tindle Barnes as a secretary on 13 April 2018 (2 pages)
14 May 2018Termination of appointment of Kathleen Ann Barnes as a director on 13 April 2018 (1 page)
9 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 June 2017Registered office address changed from The Granary, Belle Vue Villa Belle Vue Lane East Boldon Tyne and Wear NE36 0AN to 8 Benton Road Newcastle upon Tyne NE7 7DR on 12 June 2017 (1 page)
12 June 2017Registered office address changed from The Granary, Belle Vue Villa Belle Vue Lane East Boldon Tyne and Wear NE36 0AN to 8 Benton Road Newcastle upon Tyne NE7 7DR on 12 June 2017 (1 page)
9 June 2017Termination of appointment of John Tindle Barnes as a director on 1 June 2017 (1 page)
9 June 2017Termination of appointment of John Tindle Barnes as a director on 1 June 2017 (1 page)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 February 2017Appointment of Mrs Lucy Vanessa Stephenson as a director on 17 February 2017 (2 pages)
22 February 2017Appointment of Mrs Lucy Vanessa Stephenson as a director on 17 February 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 October 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100
(6 pages)
19 October 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100
(6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 March 2010Director's details changed for John Tindle Barnes on 14 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mrs Kathleen Ann Barnes on 14 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Kathleen Ann Barnes on 14 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for John Tindle Barnes on 14 March 2010 (1 page)
16 March 2010Director's details changed for John Tindle Barnes on 14 March 2010 (2 pages)
16 March 2010Secretary's details changed for John Tindle Barnes on 14 March 2010 (1 page)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 January 2009Capitals not rolled up (2 pages)
20 January 2009Capitals not rolled up (2 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 March 2008Return made up to 14/03/08; full list of members (3 pages)
19 March 2008Return made up to 14/03/08; full list of members (3 pages)
2 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
2 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
13 April 2007Memorandum and Articles of Association (13 pages)
13 April 2007Memorandum and Articles of Association (13 pages)
4 April 2007Company name changed borcorn concrete services limite d\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed borcorn concrete services limite d\certificate issued on 04/04/07 (2 pages)
14 March 2007Incorporation (17 pages)
14 March 2007Incorporation (17 pages)