UKBizDB.co.uk

A & A WALTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & A Walters Limited. The company was founded 22 years ago and was given the registration number 04394749. The firm's registered office is in TIPTON. You can find them at The Old Manse, 85 Dudley Road, Tipton, West Midlands. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:A & A WALTERS LIMITED
Company Number:04394749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:The Old Manse, 85 Dudley Road, Tipton, West Midlands, DY4 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Conway Close, Woodsetton, Dudley, DY1 4PE

Secretary14 March 2002Active
The Old Manse, 85 Dudley Road, Tipton, England, DY4 8ED

Director06 April 2003Active
The Old Manse, 85 Dudley Road, Tipton, England, DY4 8ED

Director14 March 2004Active
3 Conway Close, Woodsetton, Dudley, DY1 4PE

Director14 March 2002Active
3 Conway Close, Woodsetton, Dudley, DY1 4PE

Director14 March 2002Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary14 March 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director14 March 2002Active

People with Significant Control

A & A Walters Holdings Limited
Notified on:22 April 2022
Status:Active
Country of residence:England
Address:The Old Manse, 85 Dudley Road, West Midlands, England, DY4 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Paul Hodges
Notified on:16 November 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:The Old Manse, 85 Dudley Road, Tipton, England, DY4 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Elizabeth Hodges
Notified on:16 November 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:The Old Manse, 85 Dudley Road, Tipton, England, DY4 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Dorothy Walters
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:3 Conway Close, Dudley, United Kingdom, DY1 4PE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Ernest Walters
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:3 Conway Close, Dudley, United Kingdom, DY1 4PE
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.