BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED

Register to unlock more data on OkredoRegister

BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06857180

Incorporation date

24/03/2009

Size

Small

Contacts

Registered address

Registered address

Bg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XRCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon25/11/2025
Satisfaction of charge 068571800005 in full
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon22/08/2025
Accounts for a small company made up to 2024-11-30
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon27/08/2024
Accounts for a small company made up to 2023-11-30
dot icon22/08/2024
Termination of appointment of Roy David Jones as a director on 2024-08-22
dot icon28/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon05/01/2024
Director's details changed for Mr Roy David Jones on 2024-01-01
dot icon12/12/2023
Registration of charge 068571800006, created on 2023-11-22
dot icon28/08/2023
Accounts for a small company made up to 2022-11-30
dot icon29/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon29/03/2023
Director's details changed for Mrs Tracy Ann Brown on 2023-03-01
dot icon18/11/2022
Accounts for a small company made up to 2021-11-30
dot icon04/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon13/10/2021
Accounts for a small company made up to 2020-11-30
dot icon01/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon15/01/2021
Director's details changed for Mrs Tracy Ann Brown on 2021-01-15
dot icon15/01/2021
Director's details changed for Mr Andrew Thurlbourn on 2019-01-20
dot icon15/01/2021
Termination of appointment of Gregory Edward Mazurkewicz as a director on 2021-01-15
dot icon15/01/2021
Appointment of Mrs Tracy Ann Brown as a director on 2021-01-15
dot icon20/11/2020
Accounts for a small company made up to 2019-11-30
dot icon11/11/2020
Termination of appointment of David George Tilson as a director on 2020-11-01
dot icon02/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon23/08/2019
Accounts for a small company made up to 2018-11-30
dot icon27/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon27/03/2019
Appointment of Mr Andrew Colin Thurlbourn as a secretary on 2019-03-27
dot icon27/03/2019
Termination of appointment of Joanne Joyce White as a secretary on 2019-03-10
dot icon24/08/2018
Accounts for a small company made up to 2017-11-30
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon25/08/2017
Accounts for a small company made up to 2016-11-30
dot icon04/07/2017
Secretary's details changed for Joanne Joyce Stevens on 2017-06-30
dot icon31/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon08/09/2016
Secretary's details changed for Joanne Joyce Stevens on 2016-09-02
dot icon23/08/2016
Full accounts made up to 2015-11-30
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon03/12/2015
Certificate of change of name
dot icon12/11/2015
Certificate of change of name
dot icon03/11/2015
Certificate of change of name
dot icon05/08/2015
Full accounts made up to 2014-11-30
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon05/09/2014
Registration of charge 068571800005, created on 2014-09-05
dot icon11/08/2014
Full accounts made up to 2013-11-30
dot icon04/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon18/12/2013
Registration of charge 068571800004
dot icon01/11/2013
Satisfaction of charge 2 in full
dot icon01/11/2013
Satisfaction of charge 1 in full
dot icon04/09/2013
Registration of charge 068571800003
dot icon19/08/2013
Full accounts made up to 2012-11-30
dot icon26/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon23/08/2012
Full accounts made up to 2011-11-30
dot icon02/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon02/04/2012
Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2012-04-02
dot icon02/04/2012
Appointment of Mr Roy David Jones as a director
dot icon08/08/2011
Full accounts made up to 2010-11-30
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon24/03/2011
Director's details changed for Mr Gregory Edward Mazurkewicz on 2010-10-01
dot icon25/08/2010
Full accounts made up to 2009-11-30
dot icon03/06/2010
Director's details changed for Gregory Edward Mazurkewicz on 2010-06-01
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon25/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon25/03/2010
Director's details changed for Gregory Edward Mazurkewicz on 2010-03-24
dot icon25/03/2010
Director's details changed for David George Tilson on 2010-03-25
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/07/2009
Accounting reference date shortened from 31/03/2010 to 30/11/2009
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

27
2022
change arrow icon+113.27 % *

* during past year

Cash in Bank

£23,210.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
571.42K
-
0.00
10.88K
-
2022
27
648.91K
-
2.49M
23.21K
-
2022
27
648.91K
-
2.49M
23.21K
-

Employees

2022

Employees

27 Descended-18 % *

Net Assets(GBP)

648.91K £Ascended13.56 % *

Total Assets(GBP)

-

Turnover(GBP)

2.49M £Ascended- *

Cash in Bank(GBP)

23.21K £Ascended113.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Roy David
Director
01/03/2011 - 22/08/2024
16
Tilson, David George
Director
24/03/2009 - 01/11/2020
2
Brown, Tracy Ann
Director
15/01/2021 - Present
3
Mazurkewicz, Gregory Edward
Director
24/03/2009 - 15/01/2021
3
Thurlbourn, Andrew Colin
Director
24/03/2009 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

48
MACHINED COMPONENT SYSTEMS LIMITED2-5,Madeley Road, Moons Moat North Industr, Redditch, Worcestershire B98 9NB
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

02078050

Reg. date:

27/11/1986

Turnover:

-

No. of employees:

30
BAUER KOMPRESSOREN UK LIMITEDUnit 410 Haydock Lane, Haydock, St. Helens, Merseyside WA11 9TH
Active

Category:

Manufacture of fluid power equipment

Comp. code:

01325473

Reg. date:

15/08/1977

Turnover:

-

No. of employees:

34
CHESTERFIELD CRANE CO. LIMITEDMeadowbank Industrial Estate, Harrison Street, Rotherham S61 1EE
Active

Category:

Manufacture of lifting and handling equipment

Comp. code:

13158164

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

32
D & H ENGINEERING LIMITEDUnit 36-38 Great Central Street, Leicester, Leicestershire LE1 4JT
Active

Category:

Machining

Comp. code:

02721894

Reg. date:

10/06/1992

Turnover:

-

No. of employees:

34
PRECISION COMPONENTS LIMITEDHolroyd Harbour Lane North, Milnrow, Rochdale, Lancashire OL16 3LQ
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06291131

Reg. date:

25/06/2007

Turnover:

-

No. of employees:

36

Description

copy info iconCopy

About BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED

BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at Bg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED?

toggle

BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED is currently Active. It was registered on 24/03/2009 .

Where is BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED located?

toggle

BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED is registered at Bg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR.

What does BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED do?

toggle

BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

How many employees does BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED have?

toggle

BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED had 27 employees in 2022.

What is the latest filing for BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED?

toggle

The latest filing was on 25/11/2025: Satisfaction of charge 068571800005 in full.