UKBizDB.co.uk

SIMON WALLIS HOLDINGS LIMITED

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

This company is commonly known as Simon Wallis Holdings Limited. The company was founded 26 years ago and was given the registration number 03434942. The firm's registered office is in WALL HEATH. You can find them at Wall Heath Service Station, Kidderminster Road, Wall Heath, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SIMON WALLIS HOLDINGS LIMITED
Company Number:03434942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wall Heath Service Station, Kidderminster Road, Wall Heath, West Midlands, DY6 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wall Heath Service Station, Kidderminster Road, Wall Heath, United Kingdom, DY6 0EU

Secretary16 September 1997Active
Wall Heath Service Station, Kidderminster Road, Wall Heath, United Kingdom, DY6 0EU

Director16 September 1997Active
Wall Heath Service Station, Kidderminster Road, Wall Heath, United Kingdom, DY6 0EU

Director16 September 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary16 September 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director16 September 1997Active

People with Significant Control

Mr Simon John Michael Wallis
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Wall Heath Service Station, Kidderminster Road, Wall Heath, United Kingdom, DY6 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Paula Wallis
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Wall Heath Service Station, Kidderminster Road, Wall Heath, United Kingdom, DY6 0EU
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
2022-10-19Gazette

Gazette dissolved liquidation.

Download
2022-07-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-04Address

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

Download
2022-02-24Resolution

Resolution.

Download
2022-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Address

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

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Change account reference date company previous extended.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-19Accounts

Accounts with accounts type total exemption small.

Download
2013-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.