Border Sales Ltd. CARNFORTH


Founded in 2001, Border Sales, classified under reg no. 04160173 is an active company. Currently registered at Marsden Farm LA6 1PB, Carnforth the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 7th March 2001 Border Sales Ltd. is no longer carrying the name Infobrook.

Currently there are 2 directors in the the company, namely Anna T. and Ian T.. In addition one secretary - Anna T. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Border Sales Ltd. Address / Contact

Office Address Marsden Farm
Office Address2 Farleton
Town Carnforth
Post code LA6 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04160173
Date of Incorporation Wed, 14th Feb 2001
Industry Sale of other motor vehicles
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Anna T.

Position: Secretary

Appointed: 14 February 2001

Anna T.

Position: Director

Appointed: 14 February 2001

Ian T.

Position: Director

Appointed: 14 February 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 14 February 2001

Resigned: 21 February 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 14 February 2001

Resigned: 21 February 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Ian T. This PSC and has 25-50% shares.

Ian T.

Notified on 20 October 2016
Nature of control: 25-50% shares

Company previous names

Infobrook March 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     35 909 81 049
Current Assets268 615307 693215 778195 434156 756258 522206 245240 745
Debtors100 855178 40387 982107 98953 13174 31051 58379 908
Net Assets Liabilities151 823152 532139 625139 415120 283148 293128 541159 650
Other Debtors 46 07064 04255 51452 84124 22323 45524 000
Property Plant Equipment7 4576 7116 0406 8676 1805 5625 0064 505
Total Inventories167 760129 290127 79687 445103 625148 303154 66279 788
Other
Accumulated Depreciation Impairment Property Plant Equipment12 61813 36414 03514 79815 48516 10316 65917 160
Additions Other Than Through Business Combinations Property Plant Equipment   1 590    
Amounts Owed By Group Undertakings Participating Interests72 16646 070      
Average Number Employees During Period33233222
Bank Overdrafts112 380148 65249 36640 24937 10650 00044 652 
Corporation Tax Payable9 4519 4073 7577 0273 06013 48218912 106
Creditors124 249161 87282 19362 88642 653115 79182 71085 600
Increase From Depreciation Charge For Year Property Plant Equipment 746671763687618556501
Net Current Assets Liabilities144 366145 821133 585132 548114 103142 731123 535155 145
Other Creditors2 4183 81329 07015 6102 48716 30937 86948 933
Other Taxation Social Security Payable       24 561
Property Plant Equipment Gross Cost20 07520 07520 07521 66521 66521 66521 66521 665
Trade Creditors Trade Payables     36 000  
Trade Debtors Trade Receivables28 689132 33323 94052 47529050 08728 12855 908

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements