UKBizDB.co.uk

BOARDMAN TRANSFORMERS LIMITED

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

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.

Company Information

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:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 1&2 Low Mill Business Park, Watery Lane, Ulverston, LA12 9EE

Director03 September 2014Active
Low Eaves, Old Hall Lane Woodford, Stockport, SK7 1RN

Secretary-Active
Units 1&2 Low Mill Business Park, Watery Lane, Ulverston, LA12 9EE

Secretary31 March 1998Active
Low Eaves, Old Hall Lane Woodford, Stockport, SK7 1RN

Director-Active
Units 1&2 Low Mill Business Park, Watery Lane, Ulverston, LA12 9EE

Director15 July 1996Active
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

Director15 July 1996Active
156 Mossway, Alkrington Middleton, Manchester, M24 1NT

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Capital

Capital name of class of shares.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-15Incorporation

Memorandum articles.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Capital

Capital name of class of shares.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.