UKBizDB.co.uk

WALKER ASSOCIATES CONSULTING LIMITED

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

This company is commonly known as Walker Associates Consulting Limited. The company was founded 21 years ago and was given the registration number 04682577. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:WALKER ASSOCIATES CONSULTING LIMITED
Company Number:04682577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Marsh Farm Road, South Woodham, Ferrers, CM3 5WP

Director29 September 2003Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director04 March 2021Active
20, Lammas Road, Watton-At-Stone, England, SG14 3RH

Director29 September 2003Active
14 Jacaranda Close, Chelmsford, CM1 6NN

Secretary28 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 February 2003Active
14 Jacaranda Close, Chelmsford, CM1 6NN

Director28 February 2003Active
58 Nevada Road, Canvey Island, SS8 8EY

Director28 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 February 2003Active

People with Significant Control

Mr Andrew John Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:58 Nevada Road, Canvey Island, England, SS8 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Charles Lynas
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Marsh Farm Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Robert Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:20 Lammas Road, Watton-At-Stone, England, SG14 3RH
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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Capital

Capital cancellation shares.

Download
2021-04-28Capital

Capital return purchase own shares.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.