UKBizDB.co.uk

ONBOARD CORRUGATED LIMITED

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

This company is commonly known as Onboard Corrugated Limited. The company was founded 14 years ago and was given the registration number 07164981. The firm's registered office is in WOLVERHAMPTON. You can find them at Onboard House Neachells Roundabout, Neachells Lane, Wolverhampton, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:ONBOARD CORRUGATED LIMITED
Company Number:07164981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Onboard House Neachells Roundabout, Neachells Lane, Wolverhampton, England, WV11 3QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onboard House, Neachells Roundabout, Neachells Lane, Wolverhampton, England, WV11 3QH

Director06 April 2010Active
Onboard House, Neachells Roundabout, Neachells Lane, Wolverhampton, WV11 3QH

Secretary06 April 2010Active
Onboard House, Nechells Roundabout, Nechells Lane, Wolverhampton, United Kingdom, WV11 3QH

Director22 February 2010Active
Onboard House, Neachells Roundabout, Neachells Lane, Wolverhampton, England, WV11 3QH

Director17 May 2016Active
Onboard House, Nechells Roundabout, Nechells Lane, Wolverhampton, WV11 3QH

Director26 March 2018Active

People with Significant Control

Klingele Onboard (Holdings) Limited
Notified on:30 July 2019
Status:Active
Country of residence:England
Address:Onboard House, Neachells Roundabout, Wolverhampton, England, WV11 3QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chhaterpal Singh Jundu
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Onboard House, Neachells Roundabout, Wolverhampton, England, WV11 3QH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Capital

Capital allotment shares.

Download
2019-07-09Resolution

Resolution.

Download
2019-07-08Address

Change registered office address company with date old address new address.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.