This company is commonly known as Boardcraft Limited. The company was founded 26 years ago and was given the registration number 03421785. The firm's registered office is in BIRMINGHAM. You can find them at C/o Holder Blackthorn Llp Blackthorn House, St Pauls Square, Birmingham, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.
Name | : | BOARDCRAFT LIMITED |
---|---|---|
Company Number | : | 03421785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Holder Blackthorn Llp Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15 & 16, Howard Road, Eaton Socon, St. Neots, England, PE19 8ET | Director | 01 November 2018 | Active |
Unit 15-16, Howard Road, Eaton Socon, St. Neots, England, PE19 8ET | Director | 01 January 2021 | Active |
Unit 15-16, Howard Road, Eaton Socon, St. Neots, England, PE19 8ET | Director | 08 September 2023 | Active |
Unit 15-16, Howard Road, Eaton Socon, St. Neots, England, PE19 8ET | Director | 08 September 2023 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 19 August 1997 | Active |
42, High Street, Flitwick, Bedford, England, MK45 1DU | Secretary | 11 November 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 19 August 1997 | Active |
42, High Street, Flitwick, Bedford, England, MK45 1DU | Director | 11 November 1997 | Active |
Shefford Business Centre, 71 Hitchin Road, Shefford, SG17 5JB | Director | 11 November 1997 | Active |
Lacotte Ltd | ||
Notified on | : | 08 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36 Beacon Buildings, Leighswood Road, Walsall, England, WS9 8AA |
Nature of control | : |
|
Mr Mark Insley Garrood | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16 & 17, Howard Road, St. Neots, England, PE19 8ET |
Nature of control | : |
|
Mr Timothy Joseph Bradley | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Holder Blackthorn Llp, Blackthorn House, Birmingham, England, B3 1RL |
Nature of control | : |
|
Mr William Michael James Chambers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 High Street, Flitwick, England, MK45 1DU |
Nature of control | : |
|
Mrs Christine Chambers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 High Street, Flitwick, England, MK45 1DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Officers | Termination secretary company with name termination date. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.