About

Registered Number: 06061661
Date of Incorporation: 23/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit A Warren Road, Featherstone, Pontefract, West Yorkshire, WF7 6EL

 

Founded in 2007, Boardtek Ltd are based in Pontefract, West Yorkshire, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Paul Michael 19 March 2019 - 1
TORPEY, Anthony John Alexander 12 January 2016 - 1
FARROW, Paul Michael 28 September 2015 24 October 2016 1
Secretary Name Appointed Resigned Total Appointments
MIDDLEMISS, John George 06 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AP03 - Appointment of secretary 08 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 February 2017
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 12 September 2016
CH01 - Change of particulars for director 05 April 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 19 January 2016
CERTNM - Change of name certificate 04 January 2016
CONNOT - N/A 04 January 2016
CERTNM - Change of name certificate 16 December 2015
CONNOT - N/A 16 December 2015
AA01 - Change of accounting reference date 22 October 2015
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
MR04 - N/A 09 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 26 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH04 - Change of particulars for corporate secretary 05 February 2010
AA - Annual Accounts 29 December 2009
AA - Annual Accounts 26 October 2009
AA01 - Change of accounting reference date 26 October 2009
363a - Annual Return 04 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
353 - Register of members 03 February 2009
287 - Change in situation or address of Registered Office 25 January 2009
395 - Particulars of a mortgage or charge 27 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.