UKBizDB.co.uk

BOARDMATTER ENTERPRISES LIMITED

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

This company is commonly known as Boardmatter Enterprises Limited. The company was founded 31 years ago and was given the registration number 02775330. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at Old Anglo House, Mitton Street, Stourport-on-severn, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BOARDMATTER ENTERPRISES LIMITED
Company Number:02775330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Old Anglo House, Mitton Street, Stourport-on-severn, England, DY13 9AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary26 May 2023Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director01 September 2011Active
Beaufort House, 15 St. Botolph Street, London, England, EC3A 7BB

Director07 February 2023Active
67 Millfield Gardens, Mill Lane, Kidderminster, DY11 6YG

Secretary25 January 1993Active
37 Broomfield Close, Kidderminster, DY11 5PD

Secretary21 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 1993Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director25 January 1993Active
Malvernbury, 58 Battenhall Road, Worcester, United Kingdom, WR5 2BP

Director10 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 January 1993Active

People with Significant Control

Jensten Group Limited
Notified on:07 February 2023
Status:Active
Country of residence:England
Address:Coversure House Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frazer Charles Lewis
Notified on:01 January 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW
Nature of control:
  • Ownership of shares 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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-06-06Officers

Appoint corporate secretary company with name date.

Download
2023-04-28Address

Change sail address company with old address new address.

Download
2023-03-03Accounts

Change account reference date company current shortened.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Capital

Capital alter shares consolidation.

Download
2023-02-21Capital

Capital variation of rights attached to shares.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-21Capital

Capital name of class of shares.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Termination secretary company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Capital

Second filing capital allotment shares.

Download
2022-11-29Capital

Second filing capital allotment shares.

Download
2022-11-28Capital

Capital allotment shares.

Download
2022-11-14Capital

Second filing capital allotment shares.

Download
2022-11-14Capital

Second filing capital allotment shares.

Download
2022-11-14Capital

Second filing capital allotment shares.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-10-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.