UKBizDB.co.uk

BOARD24 LTD

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

This company is commonly known as Board24 Ltd. The company was founded 36 years ago and was given the registration number 02138268. The firm's registered office is in COALVILLE. You can find them at 2 Franks Road, Bardon Hill, Coalville, Leicestershire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:BOARD24 LTD
Company Number:02138268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:2 Franks Road, Bardon Hill, Coalville, Leicestershire, England, LE67 1TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director11 November 2015Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director23 February 2022Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director11 November 2015Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director23 February 2022Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director01 January 2023Active
7 Courtney Way, Cambridge, CB4 2EE

Secretary10 March 1999Active
Home Farm House Baker Street, Gayton, Northampton, NN7 3EZ

Secretary-Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Secretary12 May 2008Active
7 Courtney Way, Cambridge, CB4 2EE

Director10 March 1999Active
., Dovecote Church Road, Walpole St Peter, Wisbech, PE14 7NS

Director04 May 2004Active
141 Coleridge Drive, Enderby, Leicester, LE19 4QH

Director-Active
30 The Osiers, Buckden, St. Neots, PE19 5UX

Director01 November 1993Active
Thorney House, Main Street, Edingley, Newark, NG22 8BE

Director10 March 1999Active
40 Greenfields, Earith, Huntingdon, PE28 3QH

Director14 March 2006Active
17b Springhill Road, Riverclub, South Africa,

Director10 March 1999Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director12 February 2016Active
The Warren, Llanarmon Yn Lal, Mold, CH7 4QW

Director10 March 1999Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director12 May 2008Active
Plats Hall, Bostock Road, Bostock, Middlewich, CW10 9JN

Director14 April 2000Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director12 February 2016Active
No 4 Belle Air Cnr Boundary And Second Avenue, Inanda 2001 Johannesburg, South Africa,

Director10 March 1999Active
Doblinger Hauptstrasse 26, Vienna, Austria,

Director20 December 2001Active
18 Belgravia Gardens, Hale, Altrincham, WA15 0JT

Director-Active
Home Farm House Baker Street, Gayton, Northampton, NN7 3EZ

Director-Active
40 Derby Road, Beeston, Nottingham, NG9 2TG

Director01 October 2002Active
30 Rue De Lorraine, 78100 St Germain En Laye, France,

Director24 September 2004Active
The Manor House, Weston Underwood, Olney, MK46 5JR

Director-Active
Kelsenstrasse 7, Vienna, Austria, FOREIGN

Director11 February 2006Active
Van Hamalstraat 16, Borgharen, The Netherlands, 6223 CL

Director30 March 2007Active
26 The Limes, Ravenstone, Coalville,

Director-Active
2 Goddards Close, Kilby, Leicester, LE8 1TM

Director-Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director12 May 2008Active
3 Longbourn, Windsor, SL4 3TN

Director10 March 1999Active

People with Significant Control

Logson 105 Limited
Notified on:25 November 2020
Status:Active
Country of residence:England
Address:2, Franks Road, Coalville, England, LE67 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Logson 102 Limited
Notified on:25 November 2020
Status:Active
Country of residence:England
Address:2, Franks Road, Coalville, England, LE67 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Logson Holdings Limited
Notified on:25 November 2020
Status:Active
Country of residence:England
Address:2, Franks Road, Coalville, England, LE67 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Logson Investments (Midlands) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor 48, Gracechurch Street, London, England, EC3V 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.