BOARDCREST LTD

Register to unlock more data on OkredoRegister

BOARDCREST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07212153

Incorporation date

06/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Kendal House Murley Moss Business Village, Oxenholme Road, Kendal LA9 7RLCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon13/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon24/10/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Change of details for Mrs Nicola Hayes as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Mr Barry Thomas Hayes as a person with significant control on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Barry Thomas Hayes on 2025-03-26
dot icon26/03/2025
Registered office address changed from The Coach House Greys Green Rotherfield Greys Henley-on-Thames RG9 4QG England to Kendal House Murley Moss Business Village Oxenholme Road Kendal LA9 7RL on 2025-03-26
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon15/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/04/2024
Termination of appointment of Birgit Maria Beil as a director on 2024-04-29
dot icon19/03/2024
Registered office address changed from Purley Cottage Chapel Lane Sway Lymington SO41 6BS England to The Coach House Greys Green Rotherfield Greys Henley-on-Thames RG9 4QG on 2024-03-19
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon19/03/2024
Notification of Barry Thomas Hayes as a person with significant control on 2024-03-19
dot icon19/03/2024
Notification of Nicola Hayes as a person with significant control on 2024-03-19
dot icon19/03/2024
Cessation of Birgit Maria Beil as a person with significant control on 2024-03-19
dot icon19/03/2024
Cessation of Michael Jonathan Harvey as a person with significant control on 2024-03-19
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon15/03/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-20
dot icon15/03/2024
Notification of Michael Jonathan Harvey as a person with significant control on 2024-03-10
dot icon14/03/2024
Certificate of change of name
dot icon11/03/2024
Appointment of Mr Barry Thomas Hayes as a director on 2024-03-11
dot icon23/02/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/12/2023
Registered office address changed from 17 Angel Courtyard High Street Lymington SO41 8NL to Purley Cottage Chapel Lane Sway Lymington SO41 6BS on 2023-12-08
dot icon11/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/07/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon29/06/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon06/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
58.49K
-
0.00
-
-
2022
1
56.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Barry Thomas
Director
11/03/2024 - Present
3
Dr Birgit Maria Beil
Director
06/04/2010 - 29/04/2024
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOARDCREST LTD

BOARDCREST LTD is an(a) Active company incorporated on 06/04/2010 with the registered office located at Kendal House Murley Moss Business Village, Oxenholme Road, Kendal LA9 7RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOARDCREST LTD?

toggle

BOARDCREST LTD is currently Active. It was registered on 06/04/2010 .

Where is BOARDCREST LTD located?

toggle

BOARDCREST LTD is registered at Kendal House Murley Moss Business Village, Oxenholme Road, Kendal LA9 7RL.

What does BOARDCREST LTD do?

toggle

BOARDCREST LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BOARDCREST LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-19 with no updates.