UKBizDB.co.uk

BOAL U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boal U.k. Limited. The company was founded 36 years ago and was given the registration number 02194180. The firm's registered office is in LOUGHBOROUGH. You can find them at Ashby Road East, Shepshed, Loughborough, Leicestershire. This company's SIC code is 24420 - Aluminium production.

Company Information

Name:BOAL U.K. LIMITED
Company Number:02194180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24420 - Aluminium production

Office Address & Contact

Registered Address:Ashby Road East, Shepshed, Loughborough, Leicestershire, LE12 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashby Road East, Shepshed, Loughborough, LE12 9BS

Director18 March 2022Active
Ashby Road East, Shepshed, Loughborough, LE12 9BS

Director18 March 2022Active
Ashby Road East, Shepshed, Loughborough, LE12 9BS

Director18 March 2022Active
Ashby Road East, Shepshed, Loughborough, LE12 9BS

Director18 March 2022Active
8 Chatsworth Avenue, Nottingham, NG7 7EW

Secretary16 April 1992Active
11 Harrington Road, Shepshed, Loughborough, LE12 9PQ

Secretary11 October 2005Active
Ashby Road East, Shepshed, Loughborough, LE12 9BS

Secretary31 March 2017Active
Ashby Road East, Shepshed, Loughborough, LE12 9BS

Secretary08 May 2013Active
15 Long Brimley Close, Market Harborough, LE16 7XJ

Secretary09 July 1996Active
33 Cleveland Close, Highwoods, Colchester, CO4 4RD

Secretary08 May 1993Active
42 Main Street, Osgathorpe, Loughborough, LE12 9TA

Secretary14 October 2005Active
74, Manor Road, Desford, United Kingdom, LE9 9JS

Secretary01 September 2008Active
30 Wyngate Drive, Leicester, LE3 0US

Secretary02 July 2001Active
Regent Court, Regent Street, Leicester,

Secretary-Active
19 Fitzwalter Road, Colchester, CO3 3SY

Director06 April 1992Active
Logger 15, Barendrecht 2991 Dg, Netherlands,

Director-Active
Hindestraat 9, 2610 Wilrijk, Belgium, FOREIGN

Director14 September 1994Active
Hondert Margen 12, De Lier, Netherlands,

Director17 August 2007Active
Hythe Barn, The Hythe, Little Downham, Ely, England, CB6 2DT

Director06 January 2009Active
Ashby Road East, Shepshed, Loughborough, LE12 9BS

Director23 January 2018Active
12 Ellis Road, Bedford, MK41 9DW

Director01 December 2005Active
Melkweg 35, Kuurne, Belgium,

Director18 October 2004Active
Sterren Weg 9, 8630 Kuurne, Belgium, FOREIGN

Director-Active
Ashby Road East, Shepshed, Loughborough, LE12 9BS

Director27 May 2021Active
96 Bridge End, Warwick, CV34 6PD

Director01 January 2001Active
Boswachtersdreef 52, 2920 Kalmthout, Belgium, Belgium, FOREIGN

Director01 December 2005Active
Ashby Road East, Shepshed, Loughborough, LE12 9BS

Director01 October 2019Active
Beukenlaan 7, Putten, Holland, 3881 CX

Director06 January 1997Active

People with Significant Control

Prb Holding Bv
Notified on:18 March 2022
Status:Active
Country of residence:Netherlands
Address:Tiendweg 8, 2671sb, Naaldwijk, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
Drs Pieter Ronald Boers
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:Dutch
Address:Ashby Road East, Loughborough, LE12 9BS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Accounts

Accounts with accounts type full.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-05-22Incorporation

Memorandum articles.

Download
2023-05-22Resolution

Resolution.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Mortgage

Mortgage charge part both with charge number.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.