General information

Name:

Borg5 Limited

Office Address:

Temple Bank Beetham LA7 7AL Milnthorpe

Number: 05531709

Incorporation date: 2005-08-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Borg5 Ltd may be found at Temple Bank, Beetham in Milnthorpe. The firm area code is LA7 7AL. Borg5 has been active in this business since it was registered in 2005. The firm registration number is 05531709. The registered name of the firm got changed in the year 2016 to Borg5 Ltd. The company former business name was Commscoach. The firm's declared SIC number is 61900 - Other telecommunications activities. 2022-08-31 is the last time account status updates were reported.

Emma P. and Norman P. are listed as firm's directors and have been doing everything they can to help the company for sixteen years. In order to support the directors in their duties, the firm has been utilizing the skills of Emma P. as a secretary since the appointment on 2005-08-09.

The companies that control this firm include: Emnm Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Milnthorpe at Beetham, LA7 7AL and was registered as a PSC under the registration number 13703690.

  • Previous company's names
  • Borg5 Ltd 2016-01-12
  • Commscoach Limited 2005-08-09

Financial data based on annual reports

Company staff

Emma P.

Role: Director

Appointed: 01 April 2008

Latest update: 28 February 2024

Emma P.

Role: Secretary

Appointed: 09 August 2005

Latest update: 28 February 2024

Norman P.

Role: Director

Appointed: 09 August 2005

Latest update: 28 February 2024

People with significant control

Emnm Investments Limited
Address: Temple Bank Beetham, Milnthorpe, LA7 7AL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13703690
Notified on 14 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Emma P.
Notified on 6 April 2016
Ceased on 14 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Norman P.
Notified on 9 August 2016
Ceased on 14 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 11th, September 2023
resolution
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
18
Company Age

Closest Companies - by postcode