UKBizDB.co.uk

WALKBOOST LIMITED

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

This company is commonly known as Walkboost Limited. The company was founded 22 years ago and was given the registration number 04450328. The firm's registered office is in MANCHESTER. You can find them at Unit 29 Devonshire Road, Worsley, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WALKBOOST LIMITED
Company Number:04450328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 29 Devonshire Road, Worsley, Manchester, England, M28 3PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29, Devonshire Road, Worsley, Manchester, England, M28 3PT

Director28 April 2021Active
Quarry Hangers, Spring Bottom Lane, Bletchingley, RH1 4QZ

Director21 August 2002Active
11 Northwold Drive, Bolton, BL1 5BH

Director21 August 2002Active
2, Peterwood Way, Croydon, England, CR0 4UQ

Director07 September 2016Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Secretary08 July 2013Active
Unit 29, Devonshire Road, Worsley, Manchester, England, M28 3PT

Secretary10 June 2016Active
37 Highgate, Bolton, BL3 4ST

Secretary13 May 2004Active
C/O Dwf Centurion House, 129 Deansgate, Manchester, M3 3AA

Corporate Secretary21 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 May 2002Active
4 Breckland Drive, Heaton, Bolton, BL1 5BQ

Director21 August 2002Active
Quarry Hangers, Spring Bottom Lane, Bletchingley, RH1 4QZ

Director21 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 May 2002Active

People with Significant Control

Ms Rupa Patel
Notified on:16 July 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Quarry Hangers, Springbottom Lane, Redhill, England, RH1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Kirit Chimanbhai Tulsibhai Patel
Notified on:16 July 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Quarry Hangers, Springbottom Lane, Redhill, England, RH1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Jayanti Chimanbhai Patel
Notified on:16 July 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Quarry Hangers, Springbottom Lane, Redhill, England, RH1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mrs Naliniben Kiritkumar Patel
Notified on:16 July 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Quarry Hangers, Springbottom Lane, Redhill, England, RH1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-04-26Accounts

Accounts with accounts type group.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Change account reference date company current shortened.

Download
2022-07-22Officers

Termination secretary company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type group.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type group.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type group.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type group.

Download
2018-06-27Address

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

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Accounts

Accounts with accounts type group.

Download
2017-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.