Company NameBorgrollswarner (UK) Limited
DirectorsVeliyil Koyakutty Nazeer and Geoffrey Bruce Young
Company StatusActive
Company Number07952590
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Veliyil Koyakutty Nazeer
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Green
Ryhope Village
Sunderland
SR2 0PF
Director NameMr Geoffrey Bruce Young
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green
Ryhope Village
Sunderland
SR2 0PF

Contact

Websitebrwengland.com

Location

Registered AddressThe Green
Ryhope Village
Sunderland
SR2 0PF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Bruce Young
50.00%
Ordinary
1 at £1Veliyil Koyakutty Nazeer
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
22 May 2018Compulsory strike-off action has been discontinued (1 page)
21 May 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
18 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 April 2015Registered office address changed from Station Road Ryhope Village Sunderland Tyne and Wear SR2 0PF to The Green Ryhope Village Sunderland SR2 0PF on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Station Road Ryhope Village Sunderland Tyne and Wear SR2 0PF to The Green Ryhope Village Sunderland SR2 0PF on 8 April 2015 (1 page)
8 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Registered office address changed from Station Road Ryhope Village Sunderland Tyne and Wear SR2 0PF to The Green Ryhope Village Sunderland SR2 0PF on 8 April 2015 (1 page)
8 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
2 July 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
2 July 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
24 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
4 June 2013Director's details changed for Mr Geoffrey Bruce Young on 16 February 2013 (2 pages)
4 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Mr Geoffrey Bruce Young on 16 February 2013 (2 pages)
4 June 2013Director's details changed for Mr Veliyil Koyakutty Nazeer on 16 February 2013 (2 pages)
4 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Mr Veliyil Koyakutty Nazeer on 16 February 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
22 May 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
14 March 2012Registered office address changed from 31 Ryhope Road Ashbrooke Sunderland Tyne and Wear SR2 7ST United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 31 Ryhope Road Ashbrooke Sunderland Tyne and Wear SR2 7ST United Kingdom on 14 March 2012 (1 page)
16 February 2012Incorporation (44 pages)
16 February 2012Incorporation (44 pages)