BOYACK ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BOYACK ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230298

Incorporation date

07/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Sandringham Court, Slough SL1 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon15/12/2025
Registered office address changed from C/O C/O Atkins & Co 7 Morston Court Aisecome Way Weston-Super-Mare Avon BS22 8NG England to 8 Sandringham Court Slough SL1 6JZ on 2025-12-15
dot icon07/10/2025
Registration of charge 042302980003, created on 2025-10-03
dot icon07/10/2025
Registration of charge 042302980004, created on 2025-10-03
dot icon03/10/2025
Appointment of Mr Sanjeeva Kumar Ankireddy as a director on 2025-10-03
dot icon03/10/2025
Termination of appointment of Jonathan Boyack as a director on 2025-10-03
dot icon03/10/2025
Termination of appointment of Elizabeth Rose Toms as a director on 2025-10-03
dot icon03/10/2025
Termination of appointment of Jonathan Boyack as a secretary on 2025-10-03
dot icon03/10/2025
Cessation of Jonathan Boyack as a person with significant control on 2025-10-03
dot icon03/10/2025
Notification of Sanjeeva Kumar Ankireddy as a person with significant control on 2025-10-03
dot icon03/10/2025
Cessation of Elizabeth Rose Toms as a person with significant control on 2025-10-03
dot icon03/10/2025
Appointment of Mrs Leelavathamma Reddygary as a secretary on 2025-10-03
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Satisfaction of charge 1 in full
dot icon28/07/2025
Satisfaction of charge 2 in full
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon11/04/2022
Notification of Elizabeth Rose Toms as a person with significant control on 2022-04-11
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon04/06/2018
Director's details changed for Mrs Elizabeth Rose Toms on 2018-06-04
dot icon04/06/2018
Director's details changed for Mr Jonathan Boyack on 2018-06-04
dot icon04/06/2018
Secretary's details changed for Mr Jonathan Boyack on 2018-06-04
dot icon04/06/2018
Change of details for Mr Jonathan Boyack as a person with significant control on 2018-06-04
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2017-03-31
dot icon29/03/2017
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon03/01/2017
Amended total exemption small company accounts made up to 2015-11-30
dot icon23/06/2016
Statement of capital following an allotment of shares on 2016-06-23
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon29/03/2016
Registered office address changed from C/O Sam Brown & Co 193 Milton Road Weston-Super-Mare Avon BS22 8EF to C/O C/O Atkins & Co 7 Morston Court Aisecome Way Weston-Super-Mare Avon BS22 8NG on 2016-03-29
dot icon10/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon29/06/2015
Appointment of Mr Jonathan Boyack as a secretary on 2015-06-28
dot icon29/06/2015
Director's details changed for Mrs Elizabeth Rose Toms on 2015-06-01
dot icon29/06/2015
Director's details changed for Jonathan Boyack on 2015-06-01
dot icon22/06/2015
Termination of appointment of Manson Boxalimited as a secretary on 2015-05-14
dot icon22/06/2015
Registered office address changed from C/O Manson Boxa Ltd 8 Kings Road Clifton Bristol BS8 4AB to C/O Sam Brown & Co 193 Milton Road Weston-Super-Mare Avon BS22 8EF on 2015-06-22
dot icon01/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon10/06/2013
Director's details changed for Jonathan Boyack on 2013-05-13
dot icon10/06/2013
Director's details changed for Mrs Elizabeth Rose Toms on 2013-05-13
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon01/12/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon23/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon20/10/2010
Termination of appointment of Penny Barnes as a director
dot icon17/09/2010
Appointment of Mrs Elizabeth Rose Toms as a director
dot icon17/09/2010
Appointment of Manson Boxalimited as a secretary
dot icon16/09/2010
Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN England on 2010-09-16
dot icon16/09/2010
Termination of appointment of Douglas Dawson as a secretary
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/08/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon08/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon07/07/2010
Director's details changed for Jonathan Boyack on 2010-06-07
dot icon07/07/2010
Registered office address changed from C/O Barnett Ravenscoff 13 Portland Road Edgbaston Birmingham B16 9HN on 2010-07-07
dot icon05/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/08/2009
Director appointed jonathan boyack
dot icon03/07/2009
Return made up to 07/06/09; full list of members
dot icon23/06/2009
Secretary appointed douglas dawson
dot icon09/06/2009
Appointment terminate, director and secretary elizabeth rose toms logged form
dot icon09/06/2009
Appointment terminated director jonathan boyack
dot icon08/06/2009
Director appointed penny stella barnes logged form
dot icon05/06/2009
Total exemption small company accounts made up to 2007-11-30
dot icon05/06/2009
Total exemption small company accounts made up to 2006-11-30
dot icon05/06/2009
Total exemption small company accounts made up to 2005-11-30
dot icon05/06/2009
Return made up to 07/06/08; no change of members
dot icon05/06/2009
Return made up to 07/06/07; no change of members
dot icon05/06/2009
Appointment terminated secretary elizabeth toms
dot icon03/06/2009
Director appointed ms penny stella barnes
dot icon22/05/2009
Return made up to 07/06/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon27/06/2005
Return made up to 07/06/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/07/2004
Return made up to 07/06/04; full list of members
dot icon22/10/2003
Particulars of mortgage/charge
dot icon30/09/2003
Particulars of mortgage/charge
dot icon07/07/2003
Certificate of change of name
dot icon07/07/2003
Return made up to 07/06/03; full list of members
dot icon07/07/2003
Registered office changed on 07/07/03 from: c/o clement keys nettleton house calthorpe road edgbaston birmingham B15 1RL
dot icon21/01/2003
Accounts for a dormant company made up to 2002-11-30
dot icon29/06/2002
Return made up to 07/06/02; full list of members
dot icon02/04/2002
Accounting reference date extended from 30/06/02 to 30/11/02
dot icon15/06/2001
New secretary appointed;new director appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
Director resigned
dot icon15/06/2001
Secretary resigned
dot icon07/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

38
2023
change arrow icon-19.51 % *

* during past year

Cash in Bank

£29,122.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
855.10K
-
0.00
1.01K
-
2022
43
966.66K
-
0.00
36.18K
-
2023
38
970.68K
-
0.00
29.12K
-
2023
38
970.68K
-
0.00
29.12K
-

Employees

2023

Employees

38 Descended-12 % *

Net Assets(GBP)

970.68K £Ascended0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.12K £Descended-19.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Boyack
Director
07/06/2001 - 17/05/2009
-
Mr Jonathan Boyack
Director
28/07/2009 - 03/10/2025
-
Ankireddy, Sanjeeva
Director
03/10/2025 - Present
8
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/06/2001 - 07/06/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/06/2001 - 07/06/2001
36021

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BOYACK ENTERPRISES LIMITED

BOYACK ENTERPRISES LIMITED is an(a) Active company incorporated on 07/06/2001 with the registered office located at 8 Sandringham Court, Slough SL1 6JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BOYACK ENTERPRISES LIMITED?

toggle

BOYACK ENTERPRISES LIMITED is currently Active. It was registered on 07/06/2001 .

Where is BOYACK ENTERPRISES LIMITED located?

toggle

BOYACK ENTERPRISES LIMITED is registered at 8 Sandringham Court, Slough SL1 6JZ.

What does BOYACK ENTERPRISES LIMITED do?

toggle

BOYACK ENTERPRISES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BOYACK ENTERPRISES LIMITED have?

toggle

BOYACK ENTERPRISES LIMITED had 38 employees in 2023.

What is the latest filing for BOYACK ENTERPRISES LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from C/O C/O Atkins & Co 7 Morston Court Aisecome Way Weston-Super-Mare Avon BS22 8NG England to 8 Sandringham Court Slough SL1 6JZ on 2025-12-15.