Boughton Associates Engineering Limited

General information

Name:

Boughton Associates Engineering Ltd

Office Address:

1-2 Rhodium Point Hawkinge Business Park Spindle Close CT18 7TQ Hawkinge, Folkestone

Number: 03797186

Incorporation date: 1999-06-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 is the date that marks the start of Boughton Associates Engineering Limited, the company that is situated at 1-2 Rhodium Point Hawkinge Business Park, Spindle Close in Hawkinge, Folkestone. This means it's been 25 years Boughton Associates Engineering has prospered on the British market, as it was started on Mon, 28th Jun 1999. The registration number is 03797186 and the company zip code is CT18 7TQ. The business name of the company was changed in 2013 to Boughton Associates Engineering Limited. This enterprise former business name was Sitecam. The enterprise's Standard Industrial Classification Code is 71122 meaning Engineering related scientific and technical consulting activities. The company's latest annual accounts describe the period up to Fri, 31st Mar 2023 and the most recent annual confirmation statement was submitted on Tue, 25th Jul 2023.

The directors currently chosen by this specific company include: Sally-Anne B. assigned to lead the company eleven years ago and Andrew B. assigned to lead the company in 1999 in June.

  • Previous company's names
  • Boughton Associates Engineering Limited 2013-09-26
  • Sitecam Limited 1999-06-28

Financial data based on annual reports

Company staff

Sally-Anne B.

Role: Director

Appointed: 23 September 2013

Latest update: 7 June 2024

Andrew B.

Role: Director

Appointed: 28 June 1999

Latest update: 7 June 2024

Sally-Anne B.

Role: Secretary

Appointed: 28 June 1999

Latest update: 7 June 2024

People with significant control

Executives with significant control over the firm are: Sally-Anne B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sally-Anne B.
Notified on 25 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew B.
Notified on 25 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sally-Anne B.
Notified on 6 April 2016
Ceased on 25 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 February 2013
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 28 March 2014
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 3 February 2016
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 2013-06-30
Annual Accounts 30 January 2015
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

19 North Street

Post code:

TN24 8LF

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
24
Company Age