UKBizDB.co.uk

BOARDMAN BIKES LTD

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

This company is commonly known as Boardman Bikes Ltd. The company was founded 18 years ago and was given the registration number 05467715. The firm's registered office is in REDDITCH. You can find them at Icknield Street Drive, Washford West, Redditch, Worcestershire. This company's SIC code is 30920 - Manufacture of bicycles and invalid carriages.

Company Information

Name:BOARDMAN BIKES LTD
Company Number:05467715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30920 - Manufacture of bicycles and invalid carriages

Office Address & Contact

Registered Address:Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary18 January 2016Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director16 June 2022Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director15 January 2018Active
-, Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Secretary04 June 2014Active
-, Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary11 December 2015Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Secretary09 August 2013Active
8, Lincoln's Inn Fields, London, England, WC2A 3BP

Corporate Secretary12 April 2010Active
8 Lincoln's Inn Fields, London, WC2A 3BP

Corporate Secretary31 May 2005Active
48 Woodstock Road North, St Albans, AL1 4QF

Director31 May 2005Active
26 Shardeloes Road, New Cross, London, SE14 6NZ

Director31 May 2005Active
-, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director04 June 2014Active
-, Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director04 June 2014Active
37 Foxes Dale, London, SE3 9BH

Director31 May 2005Active
-, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director12 October 2015Active
-, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director11 May 2015Active
37, Foxes Dale, London, England, SE3 9BH

Director31 May 2005Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director31 July 2018Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director01 November 2018Active

People with Significant Control

Halfords Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Icknield Street Drive, Icknield Street Drive, Redditch, United Kingdom, B98 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Daniel Singer
Notified on:16 September 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Keith Jones
Notified on:22 October 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Karen Bellairs
Notified on:17 October 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Timothy Joseph Gerard O'Gorman
Notified on:17 October 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:5, High Oaks Road, Hertfordshire, United Kingdom, AL8 7BJ
Nature of control:
  • Significant influence or control
Ms Jill Caseberry
Notified on:01 March 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mr Keith Williams
Notified on:24 July 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mrs Helen Victoria Jones
Notified on:30 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mr David Alexander Robertson Adams
Notified on:30 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mrs Claudia Isobel Arney
Notified on:30 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:-, Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mr Dennis Henry Millard
Notified on:30 June 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:-, Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.