UKBizDB.co.uk

S.WALSH & SON LIMITED

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

This company is commonly known as S.walsh & Son Limited. The company was founded 52 years ago and was given the registration number 01053148. The firm's registered office is in NUNEATON. You can find them at Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:S.WALSH & SON LIMITED
Company Number:01053148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1972
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 10 Goldsmith Way, Eliot Business Park, 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, Eliot Business Park, Nuneaton, England, CV10 7RJ

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

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

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

Secretary-Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Secretary16 May 2014Active
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ

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

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

Director16 May 2014Active
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ

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

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

Director06 September 2020Active
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ

Director06 September 2020Active
East Horndon Hall Business Park, Tilbury Road, Brentwood, CM13 3LR

Director-Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director01 May 2006Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director01 May 2006Active
East Horndon Hall Business Park, Tilbury Road, Brentwood, CM13 3LR

Director-Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director16 May 2014Active

People with Significant Control

S Walsh Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:East Horndon Hall Business Park, Tilbury Road, Brentwood, United Kingdom, CM13 3LR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

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
2023-03-31Mortgage

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
2022-11-30Officers

Appoint person director company with name date.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.