Boardman Bros Limited

DataGardener
boardman bros limited
live
Small

Boardman Bros Limited

05318077Private Limited With Share Capital

Unit 10 Clarence Avenue, Trafford Park, Manchester, M171QS
Incorporated

21/12/2004

Company Age

21 years

Directors

3

Employees

18

SIC Code

46420

Risk

low risk

Company Overview

Registration, classification & business activity

Boardman Bros Limited (05318077) is a private limited with share capital incorporated on 21/12/2004 (21 years old) and registered in manchester, M171QS. The company operates under SIC code 46420 and is classified as Small.

Boardman bros limited is a wholesale company based out of 50 red bank cheetham hill, manchester, united kingdom.

Private Limited With Share Capital
SIC: 46420
Small
Incorporated 21/12/2004
M171QS
18 employees

Financial Overview

Total Assets

£4.14M

Liabilities

£2.15M

Net Assets

£1.99M

Est. Turnover

£7.61M

AI Estimated
Unreported
Cash

£239.9K

Key Metrics

18

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

5

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Memorandum Articles
Category:Incorporation
Date:08-11-2021
Resolution
Category:Resolution
Date:08-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Resolution
Category:Resolution
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:17-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Resolution
Category:Resolution
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:21-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:02-02-2016
Change Of Name Notice
Category:Change Of Name
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2015
Resolution
Category:Resolution
Date:19-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Accounts With Accounts Type Group
Category:Accounts
Date:23-10-2013
Termination Director Company With Name
Category:Officers
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:01-11-2011
Resolution
Category:Resolution
Date:31-10-2011
Capital Return Purchase Own Shares
Category:Capital
Date:25-07-2011
Termination Director Company With Name
Category:Officers
Date:18-07-2011
Termination Secretary Company With Name
Category:Officers
Date:18-07-2011
Resolution
Category:Resolution
Date:05-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:27-06-2011
Legacy
Category:Mortgage
Date:25-06-2011
Legacy
Category:Mortgage
Date:23-06-2011
Resolution
Category:Resolution
Date:20-06-2011
Capital Cancellation Shares
Category:Capital
Date:20-06-2011
Legacy
Category:Mortgage
Date:17-06-2011
Auditors Resignation Company
Category:Auditors
Date:03-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2011
Change Of Name Notice
Category:Change Of Name
Date:04-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Resolution
Category:Resolution
Date:03-09-2009
Legacy
Category:Capital
Date:03-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2009
Legacy
Category:Annual Return
Date:13-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:02-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2007
Legacy
Category:Officers
Date:03-10-2007
Legacy
Category:Officers
Date:03-10-2007
Legacy
Category:Annual Return
Date:04-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2006
Legacy
Category:Annual Return
Date:09-02-2006
Legacy
Category:Capital
Date:01-02-2006
Resolution
Category:Resolution
Date:01-02-2006
Legacy
Category:Officers
Date:05-01-2006
Legacy
Category:Accounts
Date:10-10-2005
Legacy
Category:Address
Date:26-04-2005
Resolution
Category:Resolution
Date:12-04-2005
Resolution
Category:Resolution
Date:12-04-2005
Legacy
Category:Capital
Date:12-04-2005

Import / Export

Imports
12 Months9
60 Months51
Exports
12 Months8
60 Months29

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date23/10/2025
Latest Accounts31/01/2025

Trading Addresses

Unit 10, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M171QSRegistered

Contact

01279306257
www.boardmansdesign.com
Unit 10 Clarence Avenue, Trafford Park, Manchester, M171QS