This company is commonly known as Boardman International Limited. The company was founded 17 years ago and was given the registration number 05885796. 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.
Name | : | BOARDMAN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05885796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 18 January 2016 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 16 June 2022 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 15 January 2018 | Active |
-, Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Secretary | 04 June 2014 | Active |
-, Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 11 December 2015 | Active |
8, Lincoln's Inn Fields, London, England, WC2A 3BP | Corporate Secretary | 25 July 2013 | Active |
8, Lincoln's Inn Fields, London, England, WC2A 3BP | Corporate Secretary | 12 April 2010 | Active |
8 Lincoln's Inn Fields, London, WC2A 3BP | Corporate Secretary | 25 July 2006 | Active |
46 Valley Road, Rickmansworth, WD3 4DS | Director | 01 January 2007 | Active |
-, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 04 June 2014 | Active |
-, Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 04 June 2014 | Active |
Calle De La Elipse 19, Ciudad, Jardin, Teguise, Spain, 355508 | Director | 25 July 2006 | Active |
-, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 12 October 2015 | Active |
-, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 11 May 2015 | Active |
37, Foxes Dale, London, England, SE3 9BH | Director | 25 July 2006 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 31 July 2018 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 01 November 2018 | Active |
Halfords Limited | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Keith Jones | ||
Notified on | : | 17 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 | : |
|
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 | : |
|
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 | : |
|
Mrs Helen Victoria Jones | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Mr David Alexander Robertson Adams | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Mrs Claudia Isobel Arney | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | -, Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Mr Dennis Henry Millard | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | -, Icknield Street Drive, Redditch, B98 0DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-11-01 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.