BOULTON & PAUL (BUILDING SERVICES) LTD
Overview
| Company Name | BOULTON & PAUL (BUILDING SERVICES) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00236978 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOULTON & PAUL (BUILDING SERVICES) LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BOULTON & PAUL (BUILDING SERVICES) LTD located?
| Registered Office Address | Cemex House, Binley Business Park Harry Weston Road CV3 2TY Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOULTON & PAUL (BUILDING SERVICES) LTD?
| Company Name | From | Until |
|---|---|---|
| MIDLAND WOODWORKING COMPANY LIMITED | Feb 07, 1929 | Feb 07, 1929 |
What are the latest accounts for BOULTON & PAUL (BUILDING SERVICES) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOULTON & PAUL (BUILDING SERVICES) LTD?
| Last Confirmation Statement Made Up To | Mar 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2026 |
| Overdue | No |
What are the latest filings for BOULTON & PAUL (BUILDING SERVICES) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 28, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Clare Pickering as a director on Apr 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cemex Uk Operations Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023 | 1 pages | AD01 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Mar 28, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of BOULTON & PAUL (BUILDING SERVICES) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Alice Louise | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 335298610001 | |||||||
| LYNN, Michael David | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 263114390001 | |||||
| PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 209516530001 | |||||
| ANSTRUTHER-NORTON, Quentin | Secretary | 34 Millside Hales NR14 6SW Norwich Norfolk | British | 48064520001 | ||||||
| ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House England | 278893110001 | |||||||
| COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
| GRIFFIN SMITH, Philip Bernard | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | 50519780001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| PARKER, Malcolm Stuart | Secretary | 15 Farm Street Harbury CV33 9LR Leamington Spa Warwickshire | British | 68763350001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| STIRLAND, David | Secretary | 360 Thorne Road DN2 5AN Doncaster South Yorkshire | British | 61263090001 | ||||||
| WASDEN, Mark | Secretary | 77a South Hill Road Thorpe St Andrew NR7 0LR Norwich Norfolk | British | 1308800002 | ||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248094530001 | |||||||
| BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | 70897900001 | ||||||
| BOWMAN, Graham Reavley | Director | 26 Woodlea Avenue LE17 4TU Lutterworth Leicestershire | British | 46195880001 | ||||||
| BROWN, Charles Bennett | Director | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
| CHENERY, David Christopher | Director | The Grange Dereham Road Scarning NR19 2PW Dereham Norfolk | British | 4859720001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| COPPER, Melvin Graham | Director | Pipers Goldsmiths Avenue TN6 1RH Crowborough East Sussex | England | British | 79948000001 | |||||
| GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | 66091700004 | |||||
| HAMPSON, Michael David | Director | Bryntirion 8 St Marys Road KT22 8EY Leatherhead Surrey | British | 12688630007 | ||||||
| HILL, John Lyndon, Dr | Director | 35 Avenue Road CV37 6UW Stratford Upon Avon Warwickshire | British | 1223070001 | ||||||
| HOLMES, John Reginald | Director | 8 Parklands Knowsley Village L34 0JH Prescot Merseyside | British | 111871390001 | ||||||
| LOWERY, Richard | Director | 93 Taverham Road Taverham NR8 6SE Norwich Norfolk | United Kingdom | British | 4842970001 | |||||
| PICKERING, Clare | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | United Kingdom | British | 243695760001 | |||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane TW20 8TD Egham Surrey | England | British | 163491340001 | |||||
| SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | United Kingdom | British | 112697170001 | |||||
| STANDISH, Frank James | Director | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| TAYLOR, Stephen | Director | Victoria House 8 Newport Road Woughton On The Green MK6 3BS Milton Keynes | British | 62571980001 | ||||||
| TOPHAM, Matthew Edward Currer | Director | Courtyard House Chapel En Le Frith SK23 9UE High Peak Derbyshire | England | British | 45173720001 | |||||
| TUTT, Anne Catherine | Director | Windrush House Park Road Hook Norton OX15 5PX Banbury | British | 93652990001 | ||||||
| TYRRELL, Deryck Michael | Director | 32 Warwick New Road CV32 5JJ Leamington Spa Warwickshire | British | 7107230001 | ||||||
| WINCKLES, Richard Kenneth | Director | Gorse Hill House Hollow Lane GU25 4LP Virginia Water Surrey | British | 69958990003 | ||||||
| ZEA BETANCOURT, Larry Jose | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | Venezuelan | 132043870002 |
Who are the persons with significant control of BOULTON & PAUL (BUILDING SERVICES) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Uk Operations Limited | May 09, 2018 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rugby Joinery Limited | Apr 06, 2016 | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0