Menna Overview

Here’s a quick overview of BOROUGH GREEN SAND PITS LIMITED 👀 — a Canterbury, Kent based business that started in 1956.

BOROUGH GREEN SAND PITS LIMITED

  • Company statusactive
  • Company No00559854
  • Age69 years 7 months Incorporated 10 January 1956
  • Officers5

Address

Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

BOROUGH GREEN SAND PITS LIMITED is an active company incorporated on 10 January 1956 and based in Canterbury, Kent, United Kingdom. The company was registered 69 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    08120

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House

Latest Activity

event
Change Registered Office Address Company With Date Old Address New Address

1 Month Ago on 31 Jul 2025

finance
Accounts With Accounts Type Total Exemption Full

3 Months Ago on 29 May 2025

face
Appoint Person Director Company With Name Date

4 Months Ago on 24 Apr 2025

event
Confirmation Statement With No Updates

6 Months Ago on 27 Feb 2025

finance
Accounts With Accounts Type Total Exemption Full

1 Year Ago on 30 Aug 2024

event
Confirmation Statement With No Updates

1 Year Ago on 27 Feb 2024

finance
Accounts With Accounts Type Total Exemption Full

2 Years Ago on 31 May 2023

event
Confirmation Statement With No Updates

2 Years Ago on 27 Feb 2023

finance
Accounts With Accounts Type Total Exemption Full

3 Years Ago on 31 May 2022

event
Gazette Filings Brought Up To Date

3 Years Ago on 11 May 2022

event
Gazette Notice Compulsory

3 Years Ago on 10 May 2022

event
Confirmation Statement With No Updates

3 Years Ago on 09 May 2022

finance
Accounts With Accounts Type Total Exemption Full

3 Years Ago on 08 Sep 2021

face
Termination Secretary Company With Name Termination Date

4 Years Ago on 23 Apr 2021

event
Confirmation Statement With No Updates

4 Years Ago on 23 Apr 2021

warning
Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 19 Aug 2020

finance
Accounts With Accounts Type Total Exemption Full

5 Years Ago on 29 May 2020

face
Change Person Director Company With Change Date

5 Years Ago on 04 Mar 2020

face
Change Person Director Company With Change Date

5 Years Ago on 04 Mar 2020

event
Change To A Person With Significant Control

5 Years Ago on 04 Mar 2020

face
Change Person Secretary Company With Change Date

5 Years Ago on 04 Mar 2020

face
Change Person Director Company With Change Date

5 Years Ago on 04 Mar 2020

event
Confirmation Statement With No Updates

5 Years Ago on 04 Mar 2020

face
Change Person Director Company With Change Date

5 Years Ago on 04 Mar 2020

event
Change To A Person With Significant Control

5 Years Ago on 04 Mar 2020

People

Officers5

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BARRY, Lisa Annsecretary 15 Jan 2020
BODY, Daniel Kennethdirector Oct 200028 Feb 2025
BODY, Roger Keithdirector Jul 195122 Apr 2002
DENNIS, Neal Lesliedirector Dec 195324 Jul 2006
SAMUEL, Robert Henry, Mr director Mar 194315 May 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Roger Keith Body Jul 195106 Apr 2016
Mrs Lisa Ann Barry Mar 196906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.