BOARDFINE LIMITED

Register to unlock more data on OkredoRegister

BOARDFINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03680885

Incorporation date

09/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Radford Way, Billericay CM12 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1998)
dot icon22/07/2023
Order of court to wind up
dot icon08/04/2023
Micro company accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon16/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-12-31
dot icon21/07/2020
Micro company accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon21/11/2019
Registered office address changed from 57 Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 3 Radford Way Billericay CM12 0DX on 2019-11-21
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon03/10/2019
Registered office address changed from 490 Gale Street Dagenham Essex RM9 4NU to 57 Suite 57 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2019-10-03
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon03/01/2018
Confirmation statement made on 2017-12-09 with updates
dot icon22/05/2017
Termination of appointment of Peter Ledger Beadell as a director on 2017-05-22
dot icon25/04/2017
Micro company accounts made up to 2016-12-31
dot icon24/04/2017
Appointment of Ms Annette Blake as a director on 2017-04-24
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon15/08/2015
Registered office address changed from C/O Norman Wallace 141 Lister Road Braintree Essex CM7 1XW to 490 Gale Street Dagenham Essex RM9 4NU on 2015-08-15
dot icon01/08/2015
Termination of appointment of Norman Wallace as a director on 2015-08-01
dot icon01/08/2015
Termination of appointment of Norman Wallace as a secretary on 2015-08-01
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon04/09/2013
Statement of capital on 2013-09-04
dot icon20/08/2013
Statement of capital on 2013-08-20
dot icon20/08/2013
Solvency statement dated 10/08/13
dot icon20/08/2013
Resolutions
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/03/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon22/03/2013
Registered office address changed from 66 Woodland Avenue Hutton Brentwood Essex CM13 1HH on 2013-03-22
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon31/12/2009
Director's details changed for Norman Wallace on 2009-12-09
dot icon31/12/2009
Director's details changed for Mr Peter Ledger Beadell on 2009-12-09
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 09/12/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 09/12/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 09/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 09/12/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 09/12/04; full list of members
dot icon28/05/2004
Return made up to 09/12/03; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 09/12/02; full list of members
dot icon09/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 09/12/01; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/07/2001
Total exemption small company accounts made up to 1999-12-31
dot icon20/02/2001
Return made up to 09/12/00; full list of members
dot icon30/01/2001
Particulars of contract relating to shares
dot icon30/01/2001
Particulars of contract relating to shares
dot icon30/01/2001
Particulars of contract relating to shares
dot icon30/01/2001
Ad 29/12/00--------- £ si 66406@1=66406 £ ic 100/66506
dot icon02/01/2001
Memorandum and Articles of Association
dot icon21/12/2000
Nc inc already adjusted 15/12/00
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon18/04/2000
New director appointed
dot icon28/02/2000
Return made up to 09/12/99; full list of members
dot icon08/09/1999
Nc inc already adjusted 17/08/99
dot icon08/09/1999
Resolutions
dot icon07/04/1999
Registered office changed on 07/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Secretary resigned
dot icon09/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
23.73K
-
0.00
-
-
2022
5
35.92K
-
0.00
-
-
2022
5
35.92K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

35.92K £Ascended51.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/12/1998 - 22/12/1998
16011
London Law Services Limited
Nominee Director
08/12/1998 - 22/12/1998
15403
Ledger Beadell, Peter
Director
22/12/1998 - 21/05/2017
-
Blake, Annette
Director
24/04/2017 - Present
-
Wallace, Norman
Secretary
22/12/1998 - 31/07/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOARDFINE LIMITED

BOARDFINE LIMITED is an(a) Liquidation company incorporated on 09/12/1998 with the registered office located at Unit 3 Radford Way, Billericay CM12 0DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOARDFINE LIMITED?

toggle

BOARDFINE LIMITED is currently Liquidation. It was registered on 09/12/1998 .

Where is BOARDFINE LIMITED located?

toggle

BOARDFINE LIMITED is registered at Unit 3 Radford Way, Billericay CM12 0DX.

What does BOARDFINE LIMITED do?

toggle

BOARDFINE LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does BOARDFINE LIMITED have?

toggle

BOARDFINE LIMITED had 5 employees in 2022.

What is the latest filing for BOARDFINE LIMITED?

toggle

The latest filing was on 22/07/2023: Order of court to wind up.