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.
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 | : |
|
Registered Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Marsh Farm Road, South Woodham, Ferrers, CM3 5WP | Director | 29 September 2003 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 04 March 2021 | Active |
20, Lammas Road, Watton-At-Stone, England, SG14 3RH | Director | 29 September 2003 | Active |
14 Jacaranda Close, Chelmsford, CM1 6NN | Secretary | 28 February 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 February 2003 | Active |
14 Jacaranda Close, Chelmsford, CM1 6NN | Director | 28 February 2003 | Active |
58 Nevada Road, Canvey Island, SS8 8EY | Director | 28 February 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Capital | Capital allotment shares. | Download |
2023-02-28 | Capital | Capital allotment shares. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Capital | Capital cancellation shares. | Download |
2021-04-28 | Capital | Capital return purchase own shares. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.