UKBizDB.co.uk

CHRIS WALL LIMITED

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

This company is commonly known as Chris Wall Limited. The company was founded 48 years ago and was given the registration number 01239282. The firm's registered office is in HORSHAM. You can find them at Solo House The Courtyard, London Road, Horsham, West Sussex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CHRIS WALL LIMITED
Company Number:01239282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Solo House The Courtyard, London Road, Horsham, West Sussex, England, RH12 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solo House, The Courtyard, London Road, Horsham, England, RH12 1AT

Director11 April 2017Active
One Mile End Cottages, Ladies Mile Road, Brighton, BN1 8QN

Secretary-Active
Coedfoel Uchaf, Prengwyn, Llandysul, SA44 4LS

Secretary15 December 2006Active
Coedffoel Uchaf, Coedfoel Uchaf, Prengwyn, Llandysul, Wales, SA44 4LS

Secretary31 December 2012Active
One Mile End Cottages, Ladies Mile Road, Brighton, BN1 8QN

Director24 September 1991Active
10 Sinclair Drive, Greenlawn, Usa, FOREIGN

Director-Active
18, Avondale Road, South Croydon, England, CR2 6JA

Director01 October 2011Active
3, De La Warr Road, East Grinstead, England, RH19 3BS

Director01 October 2011Active
11 Styles Avenue, Frome, BA11 5JN

Director04 November 1991Active
36 Hexham Close, Worth, Crawley, RH10 7TZ

Director19 December 2001Active
Coedfoel Uchaf, Prengwyn, Llandysul, SA44 4LS

Director18 January 2007Active
Coedfoel Uchaf, Prengwyn, Llandysul, SA44 4LS

Director-Active
Coedfoel Uchaf, Prengwyn, Llandysul, SA44 4LS

Director18 January 2007Active

People with Significant Control

Mr Paul John Stevenson
Notified on:11 April 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Solo House, The Courtyard, Horsham, England, RH12 1AT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Change account reference date company previous extended.

Download
2017-12-07Address

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

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-06-12Officers

Termination secretary company with name termination date.

Download
2017-04-20Accounts

Accounts with accounts type micro entity.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts with accounts type total exemption full.

Download
2015-07-14Accounts

Accounts with accounts type total exemption full.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.