Boulton & Paul (building Services) Ltd COVENTRY


Boulton & Paul (building Services) started in year 1929 as Private Limited Company with registration number 00236978. The Boulton & Paul (building Services) company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Coventry at Cemex House, Binley Business Park. Postal code: CV3 2TY. Since Friday 7th October 1994 Boulton & Paul (building Services) Ltd is no longer carrying the name Midland Woodworking Company.

The company has 3 directors, namely Michael L., Clare P. and Vishal P.. Of them, Vishal P. has been with the company the longest, being appointed on 22 October 2016 and Michael L. has been with the company for the least time - from 1 October 2019. Currently 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.

Boulton & Paul (building Services) Ltd Address / Contact

Office Address Cemex House, Binley Business Park
Office Address2 Harry Weston Road
Town Coventry
Post code CV3 2TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00236978
Date of Incorporation Thu, 7th Feb 1929
Industry Dormant Company
End of financial Year 31st December
Company age 95 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Michael L.

Position: Director

Appointed: 01 October 2019

Clare P.

Position: Director

Appointed: 01 March 2018

Vishal P.

Position: Director

Appointed: 22 October 2016

Emma A.

Position: Secretary

Appointed: 25 January 2021

Resigned: 20 January 2023

Rebecca W.

Position: Secretary

Appointed: 30 June 2018

Resigned: 25 January 2021

Larry Z.

Position: Director

Appointed: 16 March 2015

Resigned: 01 October 2019

Jason S.

Position: Director

Appointed: 30 September 2011

Resigned: 22 October 2016

Peter G.

Position: Director

Appointed: 12 June 2007

Resigned: 22 May 2009

Andrew S.

Position: Director

Appointed: 12 April 2006

Resigned: 30 September 2011

Daphne M.

Position: Secretary

Appointed: 01 April 2004

Resigned: 30 June 2018

Michael C.

Position: Secretary

Appointed: 01 July 2000

Resigned: 01 April 2004

Michael C.

Position: Director

Appointed: 01 July 2000

Resigned: 16 March 2015

Stephen B.

Position: Director

Appointed: 01 July 2000

Resigned: 12 April 2006

Frank S.

Position: Director

Appointed: 26 May 2000

Resigned: 01 July 2000

Frank S.

Position: Secretary

Appointed: 30 April 2000

Resigned: 01 July 2000

John R.

Position: Director

Appointed: 24 February 2000

Resigned: 01 April 2004

Michael H.

Position: Director

Appointed: 24 February 2000

Resigned: 01 July 2000

Charles B.

Position: Director

Appointed: 24 February 2000

Resigned: 26 May 2000

Philip G.

Position: Secretary

Appointed: 02 August 1999

Resigned: 30 April 2000

Graham B.

Position: Director

Appointed: 01 August 1999

Resigned: 24 February 2000

Matthew T.

Position: Director

Appointed: 01 August 1999

Resigned: 24 February 2000

Malcolm P.

Position: Secretary

Appointed: 29 March 1999

Resigned: 02 August 1999

Stephen T.

Position: Director

Appointed: 31 January 1999

Resigned: 02 August 1999

Melvin C.

Position: Director

Appointed: 31 January 1999

Resigned: 30 April 1999

David S.

Position: Secretary

Appointed: 01 May 1997

Resigned: 29 March 1999

John H.

Position: Director

Appointed: 01 May 1997

Resigned: 31 January 1999

John H.

Position: Director

Appointed: 03 February 1997

Resigned: 09 November 1998

Deryck T.

Position: Director

Appointed: 03 February 1997

Resigned: 02 August 1999

Quentin A.

Position: Secretary

Appointed: 30 April 1996

Resigned: 01 May 1997

Richard W.

Position: Director

Appointed: 17 October 1995

Resigned: 03 February 1997

Anne T.

Position: Director

Appointed: 29 September 1995

Resigned: 01 May 1997

David C.

Position: Director

Appointed: 03 October 1992

Resigned: 03 February 1997

Mark W.

Position: Secretary

Appointed: 03 October 1992

Resigned: 30 April 1996

Richard L.

Position: Director

Appointed: 03 October 1992

Resigned: 29 September 1995

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Cemex Uk Operations Limited from Coventry, United Kingdom. This PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Rugby Joinery Limited that entered Egham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cemex Uk Operations Limited

Cemex House Binley Business Park, Harry Weston Road, Coventry, Warwickshire, CV3 2TY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 658390
Notified on 9 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rugby Joinery Limited

Cemex House Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 763286
Notified on 6 April 2016
Ceased on 9 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Midland Woodworking Company October 7, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (1 page)

Company search