Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BORALEX SERVICE COMPANY LIMITED
Company Information for

BORALEX SERVICE COMPANY LIMITED

LINDARETS HOUSE, SPRING LANE, RINGWOOD, HAMPSHIRE, BH24 3FH,
Company Registration Number
06160956
Private Limited Company
Active

Company Overview

About Boralex Service Company Ltd
BORALEX SERVICE COMPANY LIMITED was founded on 2007-03-14 and has its registered office in Ringwood. The organisation's status is listed as "Active". Boralex Service Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BORALEX SERVICE COMPANY LIMITED
 
Legal Registered Office
LINDARETS HOUSE
SPRING LANE
RINGWOOD
HAMPSHIRE
BH24 3FH
Other companies in W1S
 
Previous Names
EFR SERVICE COMPANY LIMITED31/01/2018
LOUIS DREYFUS SERVICE COMPANY LIMITED28/12/2007
PRECIS (2685) LIMITED26/04/2007
Filing Information
Company Number 06160956
Company ID Number 06160956
Date formed 2007-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 31/12/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB918527111  
Last Datalog update: 2025-12-05 15:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORALEX SERVICE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BORALEX SERVICE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SYLVAIN AIRD
Director 2016-09-15
PATRICK DECOSTRE
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAVITAS COMPANY SECRETARIAL SERVICES
Company Secretary 2016-09-15 2018-03-15
ROGER GRAHAM BOURNE
Company Secretary 2007-04-25 2016-09-15
RODERICK LAWRENCE CAPERTON
Director 2007-04-25 2016-09-15
SANDRINE MICHELE TERAN-MATHOT
Director 2013-04-02 2016-09-15
CHRISTOPHER GERVAISE FITZHUGH CAPERTON
Director 2007-04-25 2014-06-18
ERIC PIERRE PAUL DUMONT
Director 2012-02-01 2013-04-02
BERNARD PAUL ANTOINE LAFERRIERE
Director 2007-04-25 2011-06-30
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2007-03-14 2007-04-25
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2007-03-14 2007-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVAIN AIRD LIMEKILN EXTENSION LIMITED Director 2017-10-13 CURRENT 2017-09-29 Active
SYLVAIN AIRD SETT WIND DEVELOPMENT LIMITED Director 2017-10-13 CURRENT 2017-09-29 Active
SYLVAIN AIRD LIMEKILN WIND LIMITED Director 2017-10-13 CURRENT 2012-05-18 Active - Proposal to Strike off
SYLVAIN AIRD EUROPEAN FOREST RESOURCES ACQUISITION LIMITED Director 2016-09-15 CURRENT 2007-06-11 Dissolved 2017-04-04
SYLVAIN AIRD DRUIM BA SUSTAINABLE ENERGY LIMITED Director 2016-09-15 CURRENT 2009-10-08 Active
SYLVAIN AIRD BORALEX GP LIMITED Director 2016-09-15 CURRENT 2007-03-30 Active
SYLVAIN AIRD BORALEX DEVELOPMENT (SCOTLAND) LTD Director 2016-09-15 CURRENT 2009-02-04 Active
SYLVAIN AIRD FAUCH HILL SUSTAINABLE ENERGY LIMITED Director 2016-09-15 CURRENT 2010-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-12DIRECTOR APPOINTED JEAN-CHRISTOPHE DALLAVA
2025-12-12APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANTOINE MARIE WOLFF
2025-12-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-03-14CONFIRMATION STATEMENT MADE ON 12/03/25, WITH NO UPDATES
2025-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2025-01-23REGISTERED OFFICE CHANGED ON 23/01/25 FROM 16 West Borough Wimborne BH21 1NG England
2024-07-19Director's details changed for Mr Patrick Decostre on 2024-01-01
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13Director's details changed for Mr Patrick Decostre on 2023-07-01
2023-07-13Director's details changed for Mr Nicolas Antoine Marie Wolff on 2023-07-01
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Salisbury House Station Road Cambridge CB1 2LA England
2023-04-26CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-04-22PSC02Notification of Boralex New Markets Sarl as a person with significant control on 2022-04-21
2022-04-22PSC09Withdrawal of a person with significant control statement on 2022-04-22
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Nicholas Antoine Marie Wolff on 2019-06-27
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-05CH01Director's details changed for Mr Patrick Decostre on 2019-07-22
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN AIRD
2019-07-04AP01DIRECTOR APPOINTED MR NICHOLAS ANTOINE MARIE WOLFF
2019-03-25CH01Director's details changed for Mr Patrick Decostre on 2019-03-22
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-03-22CH01Director's details changed for Mr Sylvain Aird on 2019-03-22
2019-03-19CH01Director's details changed for Mr Patrick Decostre on 2019-03-19
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM One New Change New Change London EC4M 9AF England
2018-03-15TM02APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES
2018-03-15TM02APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES
2018-01-31RES15CHANGE OF COMPANY NAME 21/01/23
2018-01-31CERTNMCOMPANY NAME CHANGED EFR SERVICE COMPANY LIMITED CERTIFICATE ISSUED ON 31/01/18
2018-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-20AP01DIRECTOR APPOINTED MR SYLVAIN AIRD
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16AP01DIRECTOR APPOINTED MR PATRICK DECOSTRE
2016-09-16AP04Appointment of Gravitas Company Secretarial Services as company secretary on 2016-09-15
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDRINE TERAN-MATHOT
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK CAPERTON
2016-09-16TM02Termination of appointment of Roger Graham Bourne on 2016-09-15
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM Queensberry House 3 Old Burlington Street London W1S 3LD
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-21AR0117/03/16 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-17AR0117/03/15 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAPERTON
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-17AR0117/03/14 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AP01DIRECTOR APPOINTED MRS SANDRINE MICHELE TERAN-MATHOT
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DUMONT
2013-03-20AR0119/03/13 FULL LIST
2013-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER GRAHAM BOURNE / 19/03/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERVAISE FITZHUGH CAPERTON / 19/03/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK LAWRENCE CAPERTON / 19/03/2013
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERVAISE FITZHUGH CAPERTON / 16/08/2012
2012-03-15AR0114/03/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR ERIC PIERRE PAUL DUMONT
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LAFERRIERE
2011-03-17AR0114/03/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERVAISE FITZHUGH CAPERTON / 17/03/2011
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AR0114/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERVAISE FITZHUGH CAPERTON / 29/03/2010
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-0688(2)CAPITALS NOT ROLLED UP
2008-12-1788(2)AD 14/11/08 GBP SI 1@1=1 GBP IC 3/4
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-1788(2)AD 21/12/07 GBP SI 3@1=3 GBP IC 3/6
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-02RES12VARYING SHARE RIGHTS AND NAMES
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-28CERTNMCOMPANY NAME CHANGED LOUIS DREYFUS SERVICE COMPANY LI MITED CERTIFICATE ISSUED ON 28/12/07
2007-09-0788(2)RAD 08/08/07--------- £ SI 1@1=1 £ IC 2/3
2007-05-30MEM/ARTSARTICLES OF ASSOCIATION
2007-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-30122CONVE 08/05/07
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288bSECRETARY RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-09ELRESS252 DISP LAYING ACC 25/04/07
2007-05-09ELRESS386 DISP APP AUDS 25/04/07
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2007-05-03225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-04-26CERTNMCOMPANY NAME CHANGED PRECIS (2685) LIMITED CERTIFICATE ISSUED ON 26/04/07
2007-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BORALEX SERVICE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORALEX SERVICE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BORALEX SERVICE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORALEX SERVICE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BORALEX SERVICE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORALEX SERVICE COMPANY LIMITED
Trademarks
We have not found any records of BORALEX SERVICE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORALEX SERVICE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BORALEX SERVICE COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BORALEX SERVICE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORALEX SERVICE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORALEX SERVICE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.