UKBizDB.co.uk

WALKER COTTER LIMITED

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

This company is commonly known as Walker Cotter Limited. The company was founded 33 years ago and was given the registration number 02587081. The firm's registered office is in BIRMINGHAM. You can find them at 10 Harborne Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:WALKER COTTER LIMITED
Company Number:02587081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 3AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3AA

Director01 January 2017Active
10 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3AA

Director06 July 2007Active
10 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3AA

Director01 May 2005Active
42 George Road, Edgbaston, Birmingham, B15 1PL

Secretary06 July 2007Active
10 Broadoaks, Walmley, Sutton Coldfield, B76 1BS

Secretary01 March 1991Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary01 March 1991Active
2, Longford Close, Dorridge, Solihull, B93 8JH

Director01 March 1991Active
10 Brunswick Gate, Quarry Park Road, Pedmore, Stourbridge, DY8 2QA

Director01 March 1991Active
42 George Road, Edgbaston, Birmingham, B15 1PL

Director01 May 2002Active
Kingsland Farm, Salwayash, Bridport, England, DT6 5JF

Director06 July 2007Active
13 Furze Way, Orchard Hills, Walsall, WS5 3DG

Director01 May 2005Active
10 Broadoaks, Walmley, Sutton Coldfield, B76 1BS

Director01 March 1991Active

People with Significant Control

Mr Simon Andrew Walker
Notified on:05 June 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:8 Rushmoor Close, Sutton Coldfield, United Kingdom, B74 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tetra Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:42 George Road, Edgbaston, Birmingham, England, B15 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Address

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

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-25Capital

Capital name of class of shares.

Download
2019-07-25Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.