BOOTHBY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BOOTHBY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07430867

Incorporation date

05/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2010)
dot icon30/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/11/2024
Termination of appointment of Lisa Jayne Payton as a secretary on 2024-11-08
dot icon17/11/2024
Termination of appointment of Lisa Jayne Payton as a director on 2024-11-08
dot icon17/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Satisfaction of charge 074308670002 in full
dot icon16/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon18/10/2022
Registered office address changed from Cannock Chase Enterprise Centre Walkers Rise Rugeley Road Cannock Staffordshire WS12 0QU to Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 2022-10-18
dot icon15/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/07/2022
Registration of charge 074308670002, created on 2022-07-01
dot icon23/06/2022
Satisfaction of charge 1 in full
dot icon10/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon09/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon16/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/03/2015
Appointment of Mr Lee Anthony Paul Payton as a director on 2010-11-05
dot icon26/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon26/11/2014
Registered office address changed from Cannock Chase Enterprise Centre Cannock Chase Enterprise Centre Hednesford Cannock Staffordshire WS12 0QU to Cannock Chase Enterprise Centre Walkers Rise Rugeley Road Cannock Staffordshire WS12 0QU on 2014-11-26
dot icon17/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon21/11/2013
Registered office address changed from Cannock Chase Enterprise Centre Cannock Chase Enterprise Centre Hednesford Cannock Staffordshire WS12 0QU England on 2013-11-21
dot icon21/11/2013
Registered office address changed from 13 Shardlow Road Wednesfield Wolverhampton WV11 3AY United Kingdom on 2013-11-21
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon30/11/2012
Appointment of Mrs Lisa Jayne Payton as a director
dot icon28/11/2012
Termination of appointment of Lee Payton as a director
dot icon28/11/2012
Appointment of Mrs Lisa Jayne Payton as a director
dot icon08/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/02/2012
Previous accounting period extended from 2011-11-30 to 2012-01-31
dot icon15/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon15/11/2011
Director's details changed for Mr Lee Anthony Paul Payton on 2011-01-01
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2010
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
31/01/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.31K
-
0.00
31.31K
-
2022
5
8.30K
-
0.00
99.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Anthony Paul Payton
Director
05/11/2010 - 01/08/2012
-
Mr Lee Anthony Paul Payton
Director
05/11/2010 - Present
-
Payton, Lisa Jayne
Secretary
05/11/2010 - 08/11/2024
-
Payton, Lisa Jayne
Director
01/08/2012 - 08/11/2024
-

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

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 BOOTHBY ENGINEERING LIMITED

BOOTHBY ENGINEERING LIMITED is an(a) Active company incorporated on 05/11/2010 with the registered office located at Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ. 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 BOOTHBY ENGINEERING LIMITED?

toggle

BOOTHBY ENGINEERING LIMITED is currently Active. It was registered on 05/11/2010 .

Where is BOOTHBY ENGINEERING LIMITED located?

toggle

BOOTHBY ENGINEERING LIMITED is registered at Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ.

What does BOOTHBY ENGINEERING LIMITED do?

toggle

BOOTHBY ENGINEERING LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for BOOTHBY ENGINEERING LIMITED?

toggle

The latest filing was on 30/11/2025: Confirmation statement made on 2025-11-05 with no updates.