This company is commonly known as Boardman Transformers Limited. The company was founded 65 years ago and was given the registration number 00624978. The firm's registered office is in ULVERSTON. You can find them at Units 1&2 Low Mill Business Park, Watery Lane, Ulverston, Cumbria. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Name | : | BOARDMAN TRANSFORMERS LIMITED |
---|---|---|
Company Number | : | 00624978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1959 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1&2 Low Mill Business Park, Watery Lane, Ulverston, Cumbria, LA12 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1&2 Low Mill Business Park, Watery Lane, Ulverston, LA12 9EE | Director | 03 September 2014 | Active |
Low Eaves, Old Hall Lane Woodford, Stockport, SK7 1RN | Secretary | - | Active |
Units 1&2 Low Mill Business Park, Watery Lane, Ulverston, LA12 9EE | Secretary | 31 March 1998 | Active |
Low Eaves, Old Hall Lane Woodford, Stockport, SK7 1RN | Director | - | Active |
Units 1&2 Low Mill Business Park, Watery Lane, Ulverston, LA12 9EE | Director | 15 July 1996 | Active |
Units 1&2 Low Mill Business Park, Watery Lane, Ulverston, LA12 9EE | Director | - | Active |
Low Eaves, Old Hall Lane Woodford, Stockport, SK7 1RN | Director | - | Active |
4 Ambleside Close, Macclesfield, SK11 8PY | Director | 15 July 1996 | Active |
156 Mossway, Alkrington Middleton, Manchester, M24 1NT | Director | - | Active |
Btl Holdings Limited | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 & 2, Low Mill Business Park, Ulverston, England, LA12 9EE |
Nature of control | : |
|
Bluefield Holdings Limited | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 & 2, Low Mill Business Park, Ulverston, England, LA12 9EE |
Nature of control | : |
|
Mr Martin Ralph Boardman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Units 1&2 Low Mill Business Park, Ulverston, LA12 9EE |
Nature of control | : |
|
Mrs Helen Boardman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Units 1&2 Low Mill Business Park, Ulverston, LA12 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Capital | Capital name of class of shares. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-15 | Incorporation | Memorandum articles. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Capital | Capital name of class of shares. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.