Smiths Wolverhampton Limited LONDON


Smiths Wolverhampton started in year 1934 as Private Limited Company with registration number 00293428. The Smiths Wolverhampton company has been functioning successfully for ninety years now and its status is active. The firm's office is based in London at C/o Smiths Group Plc. Postal code: SW1Y 4LB. Since June 13, 2001 Smiths Wolverhampton Limited is no longer carrying the name Dowty Boulton Paul.

At present there are 2 directors in the the company, namely Lucy G. and Marc F.. In addition one secretary - Kiera M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smiths Wolverhampton Limited Address / Contact

Office Address C/o Smiths Group Plc
Office Address2 4th Floor, 11-12 St James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00293428
Date of Incorporation Thu, 25th Oct 1934
Industry Non-trading company
End of financial Year 31st July
Company age 90 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Kiera M.

Position: Secretary

Appointed: 01 March 2024

Lucy G.

Position: Director

Appointed: 14 January 2022

Marc F.

Position: Director

Appointed: 19 April 2018

Laura M.

Position: Secretary

Appointed: 14 January 2022

Resigned: 01 March 2024

Matthew M.

Position: Director

Appointed: 21 November 2017

Resigned: 19 April 2018

Fiona G.

Position: Director

Appointed: 21 April 2017

Resigned: 14 January 2022

Alexandra R.

Position: Director

Appointed: 26 November 2013

Resigned: 21 November 2017

Donald B.

Position: Director

Appointed: 17 December 2008

Resigned: 30 September 2013

Neil B.

Position: Director

Appointed: 28 November 2008

Resigned: 05 April 2017

Fiona G.

Position: Secretary

Appointed: 31 July 2007

Resigned: 14 January 2022

Susan O.

Position: Director

Appointed: 31 July 2007

Resigned: 31 July 2008

David P.

Position: Director

Appointed: 01 October 2006

Resigned: 28 November 2008

David P.

Position: Secretary

Appointed: 26 March 2003

Resigned: 31 July 2007

Arthur L.

Position: Director

Appointed: 09 October 2002

Resigned: 15 January 2003

Guy N.

Position: Director

Appointed: 01 May 2000

Resigned: 31 July 2007

Paul R.

Position: Director

Appointed: 01 November 1998

Resigned: 26 March 2003

Paul R.

Position: Secretary

Appointed: 01 November 1998

Resigned: 26 March 2003

David L.

Position: Director

Appointed: 29 September 1997

Resigned: 01 May 2000

John E.

Position: Director

Appointed: 29 September 1997

Resigned: 10 May 2002

Richard W.

Position: Director

Appointed: 09 October 1995

Resigned: 30 June 1997

Richard W.

Position: Director

Appointed: 01 July 1995

Resigned: 01 November 1998

Richard W.

Position: Secretary

Appointed: 01 July 1995

Resigned: 01 November 1998

Robert G.

Position: Director

Appointed: 01 April 1995

Resigned: 29 August 1997

Christopher B.

Position: Director

Appointed: 06 March 1995

Resigned: 14 July 1995

Christopher B.

Position: Secretary

Appointed: 06 March 1995

Resigned: 14 July 1995

William S.

Position: Director

Appointed: 03 May 1994

Resigned: 20 September 1996

Nigel G.

Position: Director

Appointed: 01 May 1994

Resigned: 28 June 1996

Stuart W.

Position: Director

Appointed: 01 February 1994

Resigned: 24 February 1995

Stuart W.

Position: Secretary

Appointed: 01 February 1994

Resigned: 24 February 1995

Michael R.

Position: Director

Appointed: 31 December 1992

Resigned: 31 October 1994

Frank N.

Position: Director

Appointed: 31 December 1992

Resigned: 30 June 1993

Steven J.

Position: Director

Appointed: 31 December 1992

Resigned: 12 November 1993

James L.

Position: Director

Appointed: 31 December 1992

Resigned: 01 June 1993

Paul S.

Position: Director

Appointed: 31 December 1992

Resigned: 29 September 1997

Michael H.

Position: Director

Appointed: 31 December 1992

Resigned: 31 January 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Xdg Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xdg Limited

255 Blackfriars Road, Level 10, London, SE1 9AX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00530526
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dowty Boulton Paul June 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to July 31, 2023
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements