UKBizDB.co.uk

ROBERT WALKER ENGINEERING LIMITED

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

This company is commonly known as Robert Walker Engineering Limited. The company was founded 29 years ago and was given the registration number 02991888. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ROBERT WALKER ENGINEERING LIMITED
Company Number:02991888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:80 New Bond Street, London, England, W1S 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broughton Poggs Business Park, Broughton Poggs, Filkins, Lechlade, England, GL7 3JH

Secretary01 March 2022Active
Broughton Poggs Business Park, Broughton Poggs, Filkins, Lechlade, England, GL7 3JH

Director14 June 2019Active
Unit E1, New Yatt Business Centre, New Yatt, Witney, United Kingdom, OX29 6TJ

Secretary18 November 1994Active
8 Brogden Close, Oxford, OX2 9DS

Secretary24 February 1999Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Corporate Nominee Secretary18 November 1994Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Nominee Director18 November 1994Active
Broughton Poggs Business Park, Broughton Poggs, Filkins, Lechlade, England, GL7 3JH

Director14 June 2019Active
8 Brogden Close, Oxford, OX2 9DS

Director24 February 1999Active
362 Thorny Leys, Witney, OX8 7YX

Director24 February 1999Active
Unit E1, New Yatt Business Centre, New Yatt, Witney, United Kingdom, OX29 6TJ

Director18 November 1994Active

People with Significant Control

Fiennes Restoration Holdings Limited
Notified on:14 June 2019
Status:Active
Country of residence:England
Address:80, New Bond Street, London, England, W1S 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Albert Reginald Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit E1, New Yatt Business Centre, Witney, United Kingdom, OX29 6TJ
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 (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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2024-01-06Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-11Dissolution

Dissolution application strike off company.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type small.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person secretary company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Address

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

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Change account reference date company previous extended.

Download
2019-08-28Address

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

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination secretary company with name termination date.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.