Background WavePink WaveYellow Wave

BORDERBUS LIMITED (08498641)

BORDERBUS LIMITED (08498641) is an active UK company. incorporated on 22 April 2013. with registered office in Beccles. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). BORDERBUS LIMITED has been registered for 12 years. Current directors include PURSEY, Andrew David.

Company Number
08498641
Status
active
Type
ltd
Incorporated
22 April 2013
Age
12 years
Address
Unit 3 Moor Business Park, Beccles, NR34 7TQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
PURSEY, Andrew David
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDERBUS LIMITED

BORDERBUS LIMITED is an active company incorporated on 22 April 2013 with the registered office located in Beccles. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). BORDERBUS LIMITED was registered 12 years ago.(SIC: 49319)

Status

active

Active since 12 years ago

Company No

08498641

LTD Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 3 Moor Business Park Ellough Road Beccles, NR34 7TQ,

Previous Addresses

5 Nethergate Street Bungay Suffolk NR35 1HE United Kingdom
From: 22 April 2013To: 12 February 2014
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Apr 13
Director Joined
Apr 13
Company Founded
Apr 13
Funding Round
Aug 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PURSEY, Andrew David

Active
Moor Business Park, BecclesNR34 7TQ
Born May 1968
Director
Appointed 22 Apr 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 22 Apr 2013
Resigned 22 Apr 2013

Persons with significant control

1

Mr Andrew David Pursey

Active
Moor Business Park, BecclesNR34 7TQ
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2025
AAAnnual Accounts
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
15 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Incorporation Company
22 April 2013
NEWINCIncorporation