Warning: file_put_contents(c/d2188166abef6e847f10bf64b5e8144f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Operation Wallacea Limited, PE23 4EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OPERATION WALLACEA LIMITED

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

This company is commonly known as Operation Wallacea Limited. The company was founded 24 years ago and was given the registration number 03884055. The firm's registered office is in SPILSBY. You can find them at Wallace House, Old Boling Broke, Spilsby, Lincolnshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:OPERATION WALLACEA LIMITED
Company Number:03884055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities
  • 79120 - Tour operator activities
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:Wallace House, Old Boling Broke, Spilsby, Lincolnshire, PE23 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallace House, Old Boling Broke, Spilsby, United Kingdom, PE23 4EX

Director06 December 1999Active
Wallace House, Old Boling Broke, Spilsby, United Kingdom, PE23 4EX

Director12 May 2008Active
Wallace House, Old Boling Broke, Spilsby, United Kingdom, PE23 4EX

Director12 May 2008Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Nominee Secretary25 November 1999Active
53 Hawthorn Road, Buckhurst Hill, IG9 6JF

Secretary06 December 1999Active
Wallace House, Old Boling Broke, Spilsby, United Kingdom, PE23 4EX

Director01 October 2003Active
Cariad Lodge, 1 Love Lane, Brightlingsea, Colchester, England, CO7 0QQ

Director01 January 2007Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Director25 November 1999Active

People with Significant Control

Dr Timothy Frederick Coles
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Wallace House, Old Boling Broke, Spilsby, United Kingdom, PE23 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Change person director company.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-10-14Address

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

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.