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.
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 | : |
|
Registered Address | : | 2 Franks Road, Bardon Hill, Coalville, Leicestershire, England, LE67 1TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT | Director | 11 November 2015 | Active |
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT | Director | 23 February 2022 | Active |
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT | Director | 11 November 2015 | Active |
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT | Director | 23 February 2022 | Active |
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT | Director | 01 January 2023 | Active |
7 Courtney Way, Cambridge, CB4 2EE | Secretary | 10 March 1999 | Active |
Home Farm House Baker Street, Gayton, Northampton, NN7 3EZ | Secretary | - | Active |
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT | Secretary | 12 May 2008 | Active |
7 Courtney Way, Cambridge, CB4 2EE | Director | 10 March 1999 | Active |
., Dovecote Church Road, Walpole St Peter, Wisbech, PE14 7NS | Director | 04 May 2004 | Active |
141 Coleridge Drive, Enderby, Leicester, LE19 4QH | Director | - | Active |
30 The Osiers, Buckden, St. Neots, PE19 5UX | Director | 01 November 1993 | Active |
Thorney House, Main Street, Edingley, Newark, NG22 8BE | Director | 10 March 1999 | Active |
40 Greenfields, Earith, Huntingdon, PE28 3QH | Director | 14 March 2006 | Active |
17b Springhill Road, Riverclub, South Africa, | Director | 10 March 1999 | Active |
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT | Director | 12 February 2016 | Active |
The Warren, Llanarmon Yn Lal, Mold, CH7 4QW | Director | 10 March 1999 | Active |
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT | Director | 12 May 2008 | Active |
Plats Hall, Bostock Road, Bostock, Middlewich, CW10 9JN | Director | 14 April 2000 | Active |
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT | Director | 12 February 2016 | Active |
No 4 Belle Air Cnr Boundary And Second Avenue, Inanda 2001 Johannesburg, South Africa, | Director | 10 March 1999 | Active |
Doblinger Hauptstrasse 26, Vienna, Austria, | Director | 20 December 2001 | Active |
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 | Director | 01 October 2002 | Active |
30 Rue De Lorraine, 78100 St Germain En Laye, France, | Director | 24 September 2004 | Active |
The Manor House, Weston Underwood, Olney, MK46 5JR | Director | - | Active |
Kelsenstrasse 7, Vienna, Austria, FOREIGN | Director | 11 February 2006 | Active |
Van Hamalstraat 16, Borgharen, The Netherlands, 6223 CL | Director | 30 March 2007 | Active |
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 | Director | 12 May 2008 | Active |
3 Longbourn, Windsor, SL4 3TN | Director | 10 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.