BOYD DUCTWORK LIMITED

Register to unlock more data on OkredoRegister

BOYD DUCTWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11531807

Incorporation date

22/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2018)
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Statement of affairs
dot icon05/11/2024
Registered office address changed from Boyd House Patterson Street Blaydon-on-Tyne NE21 5SD England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-11-05
dot icon05/09/2024
Termination of appointment of Lily-Grace Roxburgh as a director on 2024-09-01
dot icon05/09/2024
Termination of appointment of Maddison Amy Roxburgh as a director on 2024-09-01
dot icon14/12/2023
Change of details for Mr Simon Ainsworth Roxburgh as a person with significant control on 2023-11-22
dot icon14/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon13/12/2023
Director's details changed for Mr Simon Roxburgh on 2023-11-22
dot icon13/12/2023
Director's details changed for Ms Lily-Grace Roxburgh on 2023-11-22
dot icon23/11/2023
Satisfaction of charge 115318070001 in full
dot icon23/11/2023
Registration of charge 115318070002, created on 2023-11-22
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/07/2022
Appointment of Ms Lily-Grace Roxburgh as a director on 2022-07-19
dot icon22/07/2022
Appointment of Ms Maddison Amy Roxburgh as a director on 2022-07-19
dot icon16/02/2022
Termination of appointment of Paul Ainsworth Roxburgh as a director on 2022-02-07
dot icon04/01/2022
Confirmation statement made on 2021-11-22 with updates
dot icon23/04/2021
Cessation of Paul Ainsworth Roxburgh as a person with significant control on 2021-04-23
dot icon23/04/2021
Notification of Simon Ainsworth Roxburgh as a person with significant control on 2021-04-23
dot icon07/04/2021
Appointment of Mr Simon Roxburgh as a director on 2021-04-02
dot icon16/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/01/2021
Confirmation statement made on 2020-11-22 with updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/01/2020
Registered office address changed from Boyd Metalworks Chainbridge Road Blaydon-on-Tyne NE21 5SW United Kingdom to Boyd House Patterson Street Blaydon-on-Tyne NE21 5SD on 2020-01-10
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon20/11/2019
Termination of appointment of Simon Ainsworth Roxburgh as a director on 2019-11-19
dot icon07/11/2019
Previous accounting period extended from 2019-08-31 to 2019-09-30
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon31/10/2018
Cessation of Simon Ainsworth Roxburgh as a person with significant control on 2018-10-18
dot icon31/10/2018
Notification of Paul Ainsworth Roxburgh as a person with significant control on 2018-10-18
dot icon31/10/2018
Appointment of Mr Paul Ainsworth Roxburgh as a director on 2018-10-18
dot icon01/10/2018
Registration of charge 115318070001, created on 2018-09-28
dot icon05/09/2018
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Boyd Metalworks Chainbridge Road Blaydon-on-Tyne NE21 5SW on 2018-09-05
dot icon22/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
22/11/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
501.85K
-
0.00
302.02K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Ainsworth Roxburgh
Director
02/04/2021 - Present
1
Roxburgh, Paul Ainsworth
Director
18/10/2018 - 07/02/2022
3
Roxburgh, Simon Ainsworth
Director
22/08/2018 - 19/11/2019
5
Roxburgh, Lily-Grace
Director
19/07/2022 - 01/09/2024
-
Roxburgh, Maddison Amy
Director
19/07/2022 - 01/09/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOYD DUCTWORK LIMITED

BOYD DUCTWORK LIMITED is an(a) Liquidation company incorporated on 22/08/2018 with the registered office located at Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. 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 BOYD DUCTWORK LIMITED?

toggle

BOYD DUCTWORK LIMITED is currently Liquidation. It was registered on 22/08/2018 .

Where is BOYD DUCTWORK LIMITED located?

toggle

BOYD DUCTWORK LIMITED is registered at Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BOYD DUCTWORK LIMITED do?

toggle

BOYD DUCTWORK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BOYD DUCTWORK LIMITED?

toggle

The latest filing was on 17/12/2025: Liquidators' statement of receipts and payments to 2025-10-27.