UKBizDB.co.uk

W M WALSH SURFACING LIMITED

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

This company is commonly known as W M Walsh Surfacing Limited. The company was founded 22 years ago and was given the registration number 04273749. The firm's registered office is in SUTTON. You can find them at 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:W M WALSH SURFACING LIMITED
Company Number:04273749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England, SM1 1JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Secretary24 August 2001Active
3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director23 November 2017Active
3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director07 December 2020Active
3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director24 August 2001Active
3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director18 October 2023Active
3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director24 August 2001Active
13 The Fieldings, Banstead, SM7 2HF

Secretary20 August 2001Active
8 Lucastes Road, Haywards Heath, RH16 1JL

Director20 August 2001Active
Highview House 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director20 October 2014Active
3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director20 October 2014Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Director25 November 2010Active
Highview House 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director16 April 2015Active

People with Significant Control

Mr Wayne Michael Walsh
Notified on:21 February 2023
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Debra Walsh
Notified on:01 June 2016
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:England
Address:3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-10-27Incorporation

Memorandum articles.

Download
2023-10-27Capital

Capital allotment shares.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-27Capital

Capital name of class of shares.

Download
2023-10-27Capital

Capital alter shares subdivision.

Download
2023-10-27Capital

Capital allotment shares.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.