Boyd Technologies Ashington Uk Limited ASHINGTON


Founded in 1998, Boyd Technologies Ashington Uk, classified under reg no. 03501481 is an active company. Currently registered at 12 Wansbeck Business Park NE63 8QW, Ashington the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 31st March 2022 Boyd Technologies Ashington Uk Limited is no longer carrying the name Aavid Thermacore Europe.

At the moment there are 2 directors in the the firm, namely Johannes R. and Eric S.. In addition one secretary - Eric S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boyd Technologies Ashington Uk Limited Address / Contact

Office Address 12 Wansbeck Business Park
Office Address2 Rotary Parkway
Town Ashington
Post code NE63 8QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03501481
Date of Incorporation Thu, 29th Jan 1998
Industry Manufacture of other fabricated metal products n.e.c.
Industry Machining
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Johannes R.

Position: Director

Appointed: 16 December 2020

Eric S.

Position: Secretary

Appointed: 16 May 2017

Eric S.

Position: Director

Appointed: 16 May 2017

Mitchell A.

Position: Director

Appointed: 16 May 2017

Resigned: 31 May 2020

Alan W.

Position: Director

Appointed: 13 October 2016

Resigned: 16 May 2017

Alan W.

Position: Secretary

Appointed: 13 October 2016

Resigned: 16 May 2017

David W.

Position: Director

Appointed: 13 October 2016

Resigned: 16 May 2017

James R.

Position: Director

Appointed: 01 May 2008

Resigned: 13 October 2016

Jerome T.

Position: Director

Appointed: 01 May 2008

Resigned: 13 October 2016

Stephen D.

Position: Director

Appointed: 01 February 2007

Resigned: 30 April 2008

Thomas C.

Position: Director

Appointed: 19 December 2005

Resigned: 30 April 2008

David C.

Position: Director

Appointed: 15 March 2004

Resigned: 14 September 2006

Thomas N.

Position: Director

Appointed: 01 November 2002

Resigned: 19 December 2005

L H.

Position: Director

Appointed: 29 January 1999

Resigned: 01 November 2002

James Y.

Position: Secretary

Appointed: 29 January 1999

Resigned: 13 October 2016

John R.

Position: Director

Appointed: 12 March 1998

Resigned: 29 January 1999

Donald E.

Position: Director

Appointed: 05 March 1998

Resigned: 15 March 2004

James R.

Position: Secretary

Appointed: 05 March 1998

Resigned: 29 January 1999

James R.

Position: Director

Appointed: 05 March 1998

Resigned: 18 May 2001

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 29 January 1998

Resigned: 05 March 1998

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 January 1998

Resigned: 05 March 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Geoffrey R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Marc W. This PSC has significiant influence or control over the company,.

Geoffrey R.

Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control: significiant influence or control

Marc W.

Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control: significiant influence or control

Company previous names

Aavid Thermacore Europe March 31, 2022
Thermacore Europe October 28, 2016
Ibis (401) March 5, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 6th, October 2023
Free Download (20 pages)

Company search

Advertisements