UKBizDB.co.uk

WALKER COTTER (SOUTHERN) LIMITED

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

This company is commonly known as Walker Cotter (southern) Limited. The company was founded 24 years ago and was given the registration number 03789590. The firm's registered office is in BRIDPORT. You can find them at Kingsland Farm, Salwayash, Bridport, Dorset. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:WALKER COTTER (SOUTHERN) LIMITED
Company Number:03789590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Kingsland Farm, Salwayash, Bridport, Dorset, England, DT6 5JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsland Farm, Salwayash, Bridport, England, DT6 5JF

Director15 June 1999Active
42 George Road, Edgbaston, Birmingham, B15 1PL

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

Secretary15 June 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary15 June 1999Active
2, Longford Close, Dorridge, Solihull, B93 8JH

Director15 June 1999Active
10 Brunswick Gate, Quarry Park Road, Pedmore, Stourbridge, DY8 2QA

Director15 June 1999Active
42 George Road, Edgbaston, Birmingham, B15 1PL

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

Director06 July 2007Active
10 Broadoaks, Walmley, Sutton Coldfield, B76 1BS

Director15 June 1999Active
10 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3AA

Director06 July 2007Active

People with Significant Control

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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas James Morrish
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Kingsland Farm, Salwayash, Bridport, England, DT6 5JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Address

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

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-05Officers

Change person director company with change date.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2019-07-26Capital

Capital name of class of shares.

Download
2019-07-26Capital

Capital variation of rights attached to shares.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.