UKBizDB.co.uk

S WALSH HOLDINGS LIMITED

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

This company is commonly known as S Walsh Holdings Limited. The company was founded 10 years ago and was given the registration number 08718117. The firm's registered office is in NUNEATON. You can find them at Unit 10 Goldsmith Way, Goldsmith Way, Nuneaton, Warwickshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:S WALSH HOLDINGS LIMITED
Company Number:08718117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Unit 10 Goldsmith Way, Goldsmith Way, Nuneaton, Warwickshire, England, CV10 7RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Goldsmith Way, Nuneaton, England, CV10 7RJ

Director31 May 2019Active
Unit 10, Goldsmith Way, Nuneaton, England, CV10 7RJ

Director03 January 2019Active
Unit 10, Goldsmith Way, Nuneaton, England, CV10 7RJ

Director23 November 2022Active
East Horndon Hall Business Park, Tilbury Road, Brentwood, United Kingdom, CM13 3LR

Secretary16 May 2014Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Secretary04 October 2013Active
Unit 10, Goldsmith Way, Nuneaton, England, CV10 7RJ

Director17 August 2018Active
Unit 10, Goldsmith Way, Nuneaton, England, CV10 7RJ

Director18 December 2017Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director04 October 2013Active
Unit 10, Goldsmith Way, Nuneaton, England, CV10 7RJ

Director18 December 2017Active
Unit 10, Goldsmith Way, Nuneaton, England, CV10 7RJ

Director18 December 2017Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director16 May 2014Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director16 May 2014Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director04 October 2013Active

People with Significant Control

Grs Roadstone Group Limited
Notified on:18 December 2017
Status:Active
Country of residence:England
Address:Unit 10, Goldsmith Way, Nuneaton, England, CV10 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Westley Mercer
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-03-22Change of name

Certificate change of name company.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-01-04Gazette

Gazette filings brought up to date.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type small.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.