About

Registered Number: 05467715
Date of Incorporation: 31/05/2005 (19 years ago)
Company Status: Active
Registered Address: - Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

 

Based in Redditch, Worcestershire, Boardman Bikes Ltd was established in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are O'gorman, Timothy Joseph Gerard, Richards, Justin, Tyrrell, Helen, Connors, Roderick Paul, Crowley, Nicholas David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNORS, Roderick Paul 31 May 2005 28 April 2006 1
CROWLEY, Nicholas David 31 May 2005 24 November 2005 1
Secretary Name Appointed Resigned Total Appointments
O'GORMAN, Timothy Joseph Gerard 18 January 2016 - 1
RICHARDS, Justin 04 June 2014 11 December 2015 1
TYRRELL, Helen 11 December 2015 18 January 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 01 November 2019
PSC01 - N/A 22 October 2019
PSC04 - N/A 18 October 2019
PSC07 - N/A 17 October 2019
PSC01 - N/A 17 October 2019
PSC01 - N/A 17 October 2019
PSC01 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
PSC01 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 10 August 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 31 May 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 06 June 2017
AAMD - Amended Accounts 28 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 10 June 2016
AP03 - Appointment of secretary 27 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
CH01 - Change of particulars for director 11 January 2016
TM02 - Termination of appointment of secretary 11 December 2015
AP03 - Appointment of secretary 11 December 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 09 March 2015
CH01 - Change of particulars for director 01 October 2014
AR01 - Annual Return 31 August 2014
AA01 - Change of accounting reference date 18 July 2014
AP01 - Appointment of director 27 June 2014
AP03 - Appointment of secretary 26 June 2014
AD01 - Change of registered office address 26 June 2014
AP01 - Appointment of director 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AD01 - Change of registered office address 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
RESOLUTIONS - N/A 03 December 2013
MEM/ARTS - N/A 03 December 2013
SH01 - Return of Allotment of shares 03 December 2013
SH08 - Notice of name or other designation of class of shares 03 December 2013
AA - Annual Accounts 16 October 2013
AP04 - Appointment of corporate secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 11 February 2013
RP04 - N/A 08 February 2013
RP04 - N/A 08 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 24 February 2012
RESOLUTIONS - N/A 08 November 2011
RESOLUTIONS - N/A 08 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2011
SH01 - Return of Allotment of shares 08 November 2011
SH08 - Notice of name or other designation of class of shares 08 November 2011
CC04 - Statement of companies objects 08 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AP04 - Appointment of corporate secretary 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
128(3) - Statement of particulars of variation of rights attached to shares 08 August 2006
128(4) - Notice of assignment of name or new name to any class of shares 28 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.