BOYD TECHNOLOGIES ASHINGTON UK LIMITED

Register to unlock more data on OkredoRegister

BOYD TECHNOLOGIES ASHINGTON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03501481

Incorporation date

29/01/1998

Size

Small

Contacts

Registered address

Registered address

12 Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland NE63 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon26/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon16/02/2026
Termination of appointment of Eric Karel Struik as a secretary on 2026-02-16
dot icon16/02/2026
Termination of appointment of Eric Karel Struik as a director on 2026-02-16
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon05/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/03/2022
Certificate of change of name
dot icon21/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon21/12/2020
Appointment of Johannes Petrus Cornelis Ruijgrok as a director on 2020-12-16
dot icon15/12/2020
Termination of appointment of Mitchell Franklin Aiello as a director on 2020-05-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon25/04/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon16/01/2018
Auditor's resignation
dot icon18/07/2017
Notification of a person with significant control statement
dot icon18/07/2017
Cessation of Geoffrey S Rehnert as a person with significant control on 2017-05-16
dot icon18/07/2017
Cessation of Marc B Wolpow as a person with significant control on 2017-05-16
dot icon08/06/2017
Termination of appointment of Alan Wing Hong Wong as a director on 2017-05-16
dot icon08/06/2017
Termination of appointment of David Alan Wall as a director on 2017-05-16
dot icon07/06/2017
Termination of appointment of Alan Wing Hong Wong as a secretary on 2017-05-16
dot icon07/06/2017
Appointment of Eric Karel Struik as a secretary on 2017-05-16
dot icon07/06/2017
Appointment of Mitchell Franklin Aiello as a director on 2017-05-16
dot icon07/06/2017
Appointment of Eric Karel Struik as a director on 2017-05-16
dot icon28/03/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon15/03/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon15/03/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon04/11/2016
Appointment of Mr Alan Wing Hong Wong as a director on 2016-10-13
dot icon04/11/2016
Appointment of Mr David Alan Wall as a director on 2016-10-13
dot icon03/11/2016
Appointment of Mr Alan Wing Hong Wong as a secretary on 2016-10-13
dot icon03/11/2016
Termination of appointment of James Douglas Yates as a secretary on 2016-10-13
dot icon03/11/2016
Termination of appointment of Jerome Edward Toth as a director on 2016-10-13
dot icon03/11/2016
Termination of appointment of James Edwin Rothenberger as a director on 2016-10-13
dot icon28/10/2016
Resolutions
dot icon14/10/2016
Satisfaction of charge 035014810006 in part
dot icon14/09/2016
Satisfaction of charge 3 in full
dot icon08/03/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon23/04/2015
Registration of charge 035014810006, created on 2015-04-23
dot icon12/03/2015
Accounts for a small company made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon17/02/2015
Satisfaction of charge 1 in full
dot icon17/02/2015
Satisfaction of charge 2 in full
dot icon17/02/2015
Satisfaction of charge 4 in full
dot icon17/09/2014
Registration of charge 035014810005, created on 2014-09-17
dot icon04/03/2014
Accounts for a small company made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/10/2013
Auditor's resignation
dot icon07/03/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon04/01/2013
Miscellaneous
dot icon20/02/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon09/02/2010
Director's details changed for James Edwin Rothenberger on 2010-02-08
dot icon09/02/2010
Director's details changed for Jerome Edward Toth on 2010-02-09
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 29/01/09; full list of members
dot icon03/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2008
Director appointed james edwin rothenberger
dot icon21/05/2008
Director appointed jerome edward toth
dot icon15/05/2008
Auditor's resignation
dot icon15/05/2008
Appointment terminated director thomas cromwell
dot icon15/05/2008
Appointment terminated director stephen dicks
dot icon15/02/2008
Return made up to 29/01/08; full list of members
dot icon15/02/2008
Secretary's particulars changed
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon09/03/2007
New director appointed
dot icon13/02/2007
Return made up to 29/01/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon27/09/2006
Director resigned
dot icon31/01/2006
Return made up to 29/01/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon09/02/2005
Return made up to 29/01/05; full list of members
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon07/04/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon10/02/2004
Return made up to 29/01/04; full list of members
dot icon07/01/2004
Full accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 29/01/03; full list of members
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon15/02/2002
Return made up to 29/01/02; full list of members
dot icon15/02/2002
Director resigned
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon05/12/2001
Ad 15/10/01--------- £ si 100@1=100 £ ic 201/301
dot icon05/12/2001
Ad 15/10/01--------- £ si 100@1=100 £ ic 101/201
dot icon05/04/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon28/02/2001
Return made up to 29/01/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-06-30
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon20/03/2000
Ad 06/03/00--------- £ si 100@1=100 £ ic 1/101
dot icon07/03/2000
Return made up to 29/01/00; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Full accounts made up to 1998-06-30
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New secretary appointed
dot icon17/02/1999
Return made up to 29/01/99; full list of members
dot icon16/03/1998
New director appointed
dot icon09/03/1998
Accounting reference date shortened from 31/01/99 to 30/06/98
dot icon09/03/1998
Registered office changed on 09/03/98 from: 2 serjeants inn london EC4Y 1LT
dot icon09/03/1998
New secretary appointed;new director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Secretary resigned
dot icon04/03/1998
Certificate of change of name
dot icon03/03/1998
Resolutions
dot icon29/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TSD SECRETARIES LIMITED
Nominee Secretary
29/01/1998 - 05/03/1998
148
Thomas Neyens
Director
01/11/2002 - 19/12/2005
-
Donald Martin Ernst
Director
05/03/1998 - 15/03/2004
-
Rothenberger, James Edwin
Director
01/05/2008 - 13/10/2016
-
Rothenberger, James Edwin
Director
05/03/1998 - 18/05/2001
-

Persons with Significant Control

4
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 BOYD TECHNOLOGIES ASHINGTON UK LIMITED

BOYD TECHNOLOGIES ASHINGTON UK LIMITED is an(a) Active company incorporated on 29/01/1998 with the registered office located at 12 Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland NE63 8QW. 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 TECHNOLOGIES ASHINGTON UK LIMITED?

toggle

BOYD TECHNOLOGIES ASHINGTON UK LIMITED is currently Active. It was registered on 29/01/1998 .

Where is BOYD TECHNOLOGIES ASHINGTON UK LIMITED located?

toggle

BOYD TECHNOLOGIES ASHINGTON UK LIMITED is registered at 12 Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland NE63 8QW.

What does BOYD TECHNOLOGIES ASHINGTON UK LIMITED do?

toggle

BOYD TECHNOLOGIES ASHINGTON UK LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for BOYD TECHNOLOGIES ASHINGTON UK LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-29 with no updates.