Boc Limited WOKING


Boc started in year 1938 as Private Limited Company with registration number 00337663. The Boc company has been functioning successfully for 86 years now and its status is active. The firm's office is based in Woking at Forge. Postal code: GU21 6HT.

Currently there are 5 directors in the the firm, namely Armando B., Julian B. and Sally W. and others. In addition one secretary - Susan K. - is with the company. Currently 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.

This company operates within the BT5 6RW postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1126854 . It is located at 5 Prince Regent Road, Belfast with a total of 47 carsand 10 trailers. It has three locations in the UK.

Boc Limited Address / Contact

Office Address Forge
Office Address2 43 Church Street West
Town Woking
Post code GU21 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00337663
Date of Incorporation Tue, 8th Mar 1938
Industry Manufacture of industrial gases
End of financial Year 31st December
Company age 86 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Armando B.

Position: Director

Appointed: 01 February 2024

Julian B.

Position: Director

Appointed: 17 May 2018

Sally W.

Position: Director

Appointed: 14 December 2015

Benjamin P.

Position: Director

Appointed: 11 November 2013

Christopher C.

Position: Director

Appointed: 16 May 2013

Susan K.

Position: Secretary

Appointed: 21 December 2007

James M.

Position: Director

Appointed: 05 January 2021

Resigned: 04 September 2023

John P.

Position: Director

Appointed: 20 June 2019

Resigned: 31 December 2020

Oliver P.

Position: Director

Appointed: 12 July 2017

Resigned: 01 March 2019

Andrew H.

Position: Director

Appointed: 12 July 2017

Resigned: 19 July 2019

Susan G.

Position: Director

Appointed: 20 July 2015

Resigned: 10 July 2017

Dorian D.

Position: Director

Appointed: 21 January 2013

Resigned: 28 July 2017

Nathan P.

Position: Director

Appointed: 10 April 2012

Resigned: 15 April 2016

Michael D.

Position: Director

Appointed: 01 July 2009

Resigned: 10 April 2012

Michael D.

Position: Director

Appointed: 18 March 2009

Resigned: 18 March 2009

Michael W.

Position: Director

Appointed: 18 March 2009

Resigned: 27 March 2013

Richard G.

Position: Director

Appointed: 18 March 2009

Resigned: 17 January 2018

Thorben F.

Position: Director

Appointed: 22 December 2008

Resigned: 20 January 2013

Nigel L.

Position: Director

Appointed: 22 August 2008

Resigned: 30 June 2009

Gareth M.

Position: Director

Appointed: 05 December 2007

Resigned: 22 August 2008

Andrew B.

Position: Director

Appointed: 24 August 2007

Resigned: 31 December 2018

Andrew B.

Position: Secretary

Appointed: 20 July 2007

Resigned: 21 December 2007

Michael H.

Position: Director

Appointed: 16 May 2007

Resigned: 28 May 2015

Nigel H.

Position: Director

Appointed: 27 October 2006

Resigned: 31 May 2007

Sarah L.

Position: Secretary

Appointed: 03 October 2006

Resigned: 20 July 2007

Graham S.

Position: Director

Appointed: 22 March 2006

Resigned: 22 December 2006

Alan F.

Position: Director

Appointed: 15 September 2005

Resigned: 23 February 2007

Jerry M.

Position: Director

Appointed: 01 March 2005

Resigned: 30 September 2011

John W.

Position: Director

Appointed: 31 March 2004

Resigned: 01 March 2005

Nigel H.

Position: Director

Appointed: 12 February 2003

Resigned: 22 March 2006

Patrick S.

Position: Director

Appointed: 20 November 2002

Resigned: 21 December 2007

James F.

Position: Director

Appointed: 31 July 2000

Resigned: 31 January 2007

Rene M.

Position: Director

Appointed: 31 July 2000

Resigned: 31 May 2005

Carol H.

Position: Secretary

Appointed: 12 February 1999

Resigned: 02 October 2006

Richard G.

Position: Director

Appointed: 20 April 1998

Resigned: 31 December 2002

Seifollah G.

Position: Director

Appointed: 05 September 1996

Resigned: 05 December 1997

Krishnamurthy R.

Position: Director

Appointed: 01 February 1996

Resigned: 27 October 2006

Jeremy S.

Position: Secretary

Appointed: 03 July 1995

Resigned: 12 February 1999

Barry B.

Position: Director

Appointed: 28 February 1995

Resigned: 31 March 2001

Ian B.

Position: Secretary

Appointed: 02 December 1994

Resigned: 03 July 1995

Anthony I.

Position: Director

Appointed: 17 October 1994

Resigned: 31 October 2006

Ian C.

Position: Director

Appointed: 26 January 1993

Resigned: 30 September 1994

John F.

Position: Director

Appointed: 26 January 1993

Resigned: 23 November 1998

Franklin R.

Position: Director

Appointed: 26 January 1993

Resigned: 31 August 1999

Philip A.

Position: Director

Appointed: 26 January 1993

Resigned: 28 February 1995

Brian G.

Position: Director

Appointed: 26 January 1993

Resigned: 31 December 1997

David P.

Position: Secretary

Appointed: 26 January 1993

Resigned: 02 December 1994

Vijay S.

Position: Director

Appointed: 26 January 1993

Resigned: 20 November 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Boc Netherlands Holdings Limited from Woking, 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.

Boc Netherlands Holdings Limited

Forge 43 Church Street West, Woking, Surrey, GU21 6HT, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 02523530
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

5 Prince Regent Road
City Belfast
Post code BT5 6RN
Vehicles 45
Trailers 10
Unit 4a
Address Castlederg Enterprise Centre
City Castlederg
Post code BT81 4XX
Vehicles 1
Unit 16
Address Gortrush Industrial Estate
City Omagh
Post code BT78 5EJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, November 2023
Free Download (50 pages)

Company search