This company is commonly known as Walk Awhile Ltd. The company was founded 22 years ago and was given the registration number 04253580. The firm's registered office is in FAVERSHAM. You can find them at Applegarth South Street, Boughton-under-blean, Faversham, Kent. This company's SIC code is 79120 - Tour operator activities.
Name | : | WALK AWHILE LTD |
---|---|---|
Company Number | : | 04253580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2001 |
End of financial year | : | 16 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Applegarth South Street, Boughton-under-blean, Faversham, Kent, ME13 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Applegarth, South Street, Faversham, ME13 9PE | Secretary | 20 July 2001 | Active |
Applegarth, South Street, Faversham, ME13 9PE | Director | 20 July 2001 | Active |
Applegarth, South Street, Boughton-Under-Blean, Faversham, ME13 9PE | Director | 01 May 2017 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 17 July 2001 | Active |
Applegarth, South Street, Boughton-Under-Blean, Faversham, England, ME13 9PE | Director | 02 August 2005 | Active |
1 Saxon Road, Faversham, ME13 8QA | Director | 20 July 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 17 July 2001 | Active |
Mrs Mandy Elizabeth Bright | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Applegarth, South Street, Faversham, England, ME13 9PE |
Nature of control | : |
|
Mr Derek Bright | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Applegarth, South Street, Faversham, ME13 9PE |
Nature of control | : |
|
Mr Derek Bright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apllegarth, South Street, Faversham, England, ME13 9PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-04 | Officers | Appoint person director company with name date. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.