UKBizDB.co.uk

WALKER ADAMSON & CO. LIMITED

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

This company is commonly known as Walker Adamson & Co. Limited. The company was founded 49 years ago and was given the registration number 01189772. The firm's registered office is in BUCKSHAW. You can find them at Unit 3g Eaton Point Matrix Park, Eaton Avenue, Buckshaw, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WALKER ADAMSON & CO. LIMITED
Company Number:01189772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1974
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 3g Eaton Point Matrix Park, Eaton Avenue, Buckshaw, England, PR7 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3g Eaton Point, Matrix Park, Eaton Avenue, Buckshaw, England, PR7 7NA

Secretary11 February 2011Active
Unit 3g Eaton Point, Matrix Park, Eaton Avenue, Buckshaw, England, PR7 7NA

Director04 April 2023Active
Unit 3g Eaton Point, Matrix Park, Eaton Avenue, Buckshaw, England, PR7 7NA

Director09 April 1998Active
17 Crown Street, Farington, Leyland, PR25 4QH

Secretary30 September 2000Active
1 Hillside Close, Bradshaw, Bolton, BL2 4DB

Secretary-Active
13 Castle Crescent, Horwich, Bolton, BL6 7DT

Secretary04 May 2000Active
Unit 3g Eaton Point, Matrix Park, Eaton Avenue, Buckshaw, England, PR7 7NA

Director-Active

People with Significant Control

Mr Stephen David Walker
Notified on:01 July 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit 3g Eaton Point, Matrix Park, Buckshaw, England, PR7 7NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Caroline Walker
Notified on:01 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Unit 3g Eaton Point, Matrix Park, Buckshaw, England, PR7 7NA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Change account reference date company previous shortened.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Change account reference date company previous extended.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Accounts

Change account reference date company previous shortened.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Change account reference date company previous shortened.

Download
2018-10-18Address

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

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Change account reference date company previous shortened.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.