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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 31 May 2019 | Active |
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 03 January 2019 | Active |
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 23 November 2022 | Active |
East Horndon Hall Business Park, Tilbury Road, Brentwood, CM13 3LR | Secretary | - | Active |
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Secretary | 16 May 2014 | Active |
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 17 August 2018 | Active |
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 18 December 2017 | Active |
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Director | 16 May 2014 | Active |
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 18 December 2017 | Active |
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 18 December 2017 | Active |
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 06 September 2020 | Active |
Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ | Director | 06 September 2020 | Active |
East Horndon Hall Business Park, Tilbury Road, Brentwood, CM13 3LR | Director | - | Active |
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Director | 01 May 2006 | Active |
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Director | 01 May 2006 | Active |
East Horndon Hall Business Park, Tilbury Road, Brentwood, CM13 3LR | Director | - | Active |
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Director | 16 May 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.