Background WavePink WaveYellow Wave

BORLEY ENGINEERING SERVICES LIMITED (02745902)

BORLEY ENGINEERING SERVICES LIMITED (02745902) is an active UK company. incorporated on 9 September 1992. with registered office in Cardiff. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BORLEY ENGINEERING SERVICES LIMITED has been registered for 33 years. Current directors include BORLEY, Robert Peter, BORLEY, Robert, BORLEY, Steven and 4 others.

Company Number
02745902
Status
active
Type
ltd
Incorporated
9 September 1992
Age
33 years
Address
Ground Floor 1 Alexandra Gate, Cardiff, CF24 2SA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BORLEY, Robert Peter, BORLEY, Robert, BORLEY, Steven, CAMILLERI, Michael, GREEN, John James Woodley, LLASERA, Tomas, PETTERSSON, Hakan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORLEY ENGINEERING SERVICES LIMITED

BORLEY ENGINEERING SERVICES LIMITED is an active company incorporated on 9 September 1992 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BORLEY ENGINEERING SERVICES LIMITED was registered 33 years ago.(SIC: 43999)

Status

active

Active since 33 years ago

Company No

02745902

LTD Company

Age

33 Years

Incorporated 9 September 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

GRAPHTURN LIMITED
From: 9 September 1992To: 11 October 1994
Contact
Address

Ground Floor 1 Alexandra Gate Ffordd Pengam Tremorfa Cardiff, CF24 2SA,

Previous Addresses

Unit 7 Melyn Mair Business Centre Wentloog Avenue Runmey Cardiff CF3 2EX
From: 9 September 1992To: 6 September 2012
Timeline

17 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Apr 14
Share Buyback
May 14
Capital Reduction
Jul 15
Share Buyback
Aug 15
Director Joined
Oct 15
Loan Cleared
May 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Feb 21
Loan Secured
Mar 21
Director Left
Jun 21
Director Joined
Jan 25
Loan Secured
Mar 26
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

PETTERSSON, Hakan Per

Active
1 Alexandra Gate, CardiffCF24 2SA
Secretary
Appointed 13 Dec 2002

BORLEY, Robert Peter

Active
1 Alexandra Gate, CardiffCF24 2SA
Born July 1981
Director
Appointed 01 Jan 2025

BORLEY, Robert

Active
1 Alexandra Gate, CardiffCF24 2SA
Born July 1962
Director
Appointed 19 Jul 2019

BORLEY, Steven

Active
1 Alexandra Gate, CardiffCF24 2SA
Born November 1957
Director
Appointed 30 Sept 1992

CAMILLERI, Michael

Active
1 Alexandra Gate, CardiffCF24 2SA
Born March 1987
Director
Appointed 20 Jul 2018

GREEN, John James Woodley

Active
1 Alexandra Gate, CardiffCF24 2SA
Born March 1966
Director
Appointed 05 Oct 2015

LLASERA, Tomas

Active
1 Alexandra Gate, CardiffCF24 2SA
Born December 1988
Director
Appointed 19 Jul 2019

PETTERSSON, Hakan

Active
1 Alexandra Gate, CardiffCF24 2SA
Born June 1961
Director
Appointed 31 Oct 2007

BORLEY, Christine Margaret

Resigned
21 Ty Fry Gardens, CardiffCF3 8NP
Secretary
Appointed 30 Sept 1992
Resigned 01 Feb 1998

O'HANLON, Neil Francis Peter

Resigned
71 Dartington Drive, CardiffCF23 8SA
Secretary
Appointed 01 Oct 1997
Resigned 13 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Sept 1992
Resigned 30 Sept 1992

BORLEY, Christine Margaret

Resigned
1 Alexandra Gate, CardiffCF24 2SA
Born March 1963
Director
Appointed 30 Sept 1992
Resigned 28 Feb 2021

PASSMORE, Anthony Thomas

Resigned
29 Windsor Road, CardiffCF15 8BQ
Born October 1948
Director
Appointed 01 Oct 1997
Resigned 31 Mar 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Sept 1992
Resigned 30 Sept 1992

Persons with significant control

4

1 Active
3 Ceased
Alexandra Gate, CardiffCF24 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Alexandra Gate, CardiffCF24 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 08 Feb 2021

Mrs Christine Margaret Borley

Ceased
1 Alexandra Gate, CardiffCF24 2SA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2020

Mr Steven Borley

Ceased
1 Alexandra Gate, CardiffCF24 2SA
Born November 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

129

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
19 January 2021
MAMA
Resolution
19 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Capital Return Purchase Own Shares
20 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 July 2015
SH06Cancellation of Shares
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Capital Return Purchase Own Shares
15 May 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Legacy
16 August 2012
MG02MG02
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Auditors Resignation Company
20 January 2011
AUDAUD
Miscellaneous
19 January 2011
MISCMISC
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Legacy
2 December 2010
MG02MG02
Legacy
2 December 2010
MG01MG01
Legacy
1 December 2010
MG01MG01
Legacy
5 November 2010
MG02MG02
Legacy
23 October 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Legacy
8 April 2010
MG01MG01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
13 February 2008
169169
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
22 October 2004
287Change of Registered Office
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 1997
AAAnnual Accounts
Legacy
17 November 1997
88(2)R88(2)R
Resolution
17 November 1997
RESOLUTIONSResolutions
Legacy
17 November 1997
123Notice of Increase in Nominal Capital
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1997
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1995
AAAnnual Accounts
Certificate Change Of Name Company
10 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1994
AAAnnual Accounts
Resolution
2 June 1994
RESOLUTIONSResolutions
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
287Change of Registered Office
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Incorporation Company
9 September 1992
NEWINCIncorporation