UKBizDB.co.uk

ERIC WALL LIMITED

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

This company is commonly known as Eric Wall Limited. The company was founded 32 years ago and was given the registration number 02648918. The firm's registered office is in BOGNOR REGIS. You can find them at 76 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:ERIC WALL LIMITED
Company Number:02648918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1991
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:76 Aldwick Road, Bognor Regis, West Sussex, United Kingdom, PO21 2PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pollards Nursery, Lake Lane, Barnham, United Kingdom, PO22 0AD

Director29 January 2018Active
One Acre, Gore Road, New Milton, BH25 5NQ

Director18 November 1994Active
Summerfield, Lake Lane, Barnham, Bognor Regis, PO22 0AE

Secretary29 May 2002Active
Summer Field, Lake Lane, Barnham, PO22 0AE

Secretary08 August 1997Active
36 Station Road, New Milton, BH25 6JX

Secretary25 September 1991Active
Southwood Lodge, West Walberton Lane, Walberton, Arundel, England, BN18 0QS

Secretary02 June 2011Active
The Old Station, Station Road East, Wenvoe, CF5 6AH

Secretary07 July 2005Active
Langley House Church Lane, Barnham, Bognor Regis, PO22 0DG

Secretary28 January 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 September 1991Active
Summerfield, Lake Lane, Barnham, Bognor Regis, PO22 0AE

Director25 February 1992Active
76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE

Director15 March 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 September 1991Active
Southwood Lodge, West Walberton Lane, Walberton, Arundel, England, BN18 0QS

Director06 October 1994Active
Langley House Church Lane, Barnham, Bognor Regis, PO22 0DG

Director25 September 1991Active

People with Significant Control

Mr Christopher Murray Wall
Notified on:25 September 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE
Nature of control:
  • Significant influence or control
Mr Neil Stevenson
Notified on:25 September 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE
Nature of control:
  • Significant influence or control
The Green House Sussex Holdings Ltd
Notified on:25 September 2016
Status:Active
Country of residence:United Kingdom
Address:76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-23Accounts

Change account reference date company current extended.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-04-10Accounts

Accounts with accounts type full.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type full.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.