CARL BOULTON SCAFFOLDING LIMITED
NEWTOWN BROWNHILLS

Hellopages » West Midlands » Walsall » WS8 6JS

Company number 02755985
Status Active
Incorporation Date 14 October 1992
Company Type Private Limited Company
Address ALLTHORN COTTAGE, WATLING STREET, NEWTOWN BROWNHILLS, WALSALL, WS8 6JS
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Sub-division of shares on 15 February 2017; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CARL BOULTON SCAFFOLDING LIMITED are www.carlboultonscaffolding.co.uk, and www.carl-boulton-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Carl Boulton Scaffolding Limited is a Private Limited Company. The company registration number is 02755985. Carl Boulton Scaffolding Limited has been working since 14 October 1992. The present status of the company is Active. The registered address of Carl Boulton Scaffolding Limited is Allthorn Cottage Watling Street Newtown Brownhills Walsall Ws8 6js. . BOULTON, Gerald William is a Secretary of the company. BOULTON, Carl Anthony is a Director of the company. BOULTON, Gerald William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
BOULTON, Gerald William
Appointed Date: 18 December 1992

Director
BOULTON, Carl Anthony
Appointed Date: 18 December 1992
60 years old

Director
BOULTON, Gerald William
Appointed Date: 18 December 1992
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 1992
Appointed Date: 14 October 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 December 1992
Appointed Date: 14 October 1992

Persons With Significant Control

Mrs Patricia Ann Boulton
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl Anthony Boulton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerald William Boulton
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARL BOULTON SCAFFOLDING LIMITED Events

19 Apr 2017
Sub-division of shares on 15 February 2017
24 Oct 2016
Confirmation statement made on 14 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
08 Jan 1993
Director resigned;new director appointed

08 Jan 1993
Secretary resigned;new secretary appointed

08 Jan 1993
Registered office changed on 08/01/93 from: 2 baches street london N1 6UB

06 Jan 1993
Company name changed readylight LIMITED\certificate issued on 07/01/93

14 Oct 1992
Incorporation

CARL BOULTON SCAFFOLDING LIMITED Charges

27 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the south of coppice lane…
22 May 2007
Debenture
Delivered: 29 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…