This company is commonly known as Walker Crane Services Limited. The company was founded 44 years ago and was given the registration number 01483923. The firm's registered office is in WEST THURROCK,GRAYS. You can find them at Hainault Trading Estate, Motherwell Way, West Thurrock,grays, Essex. This company's SIC code is 33120 - Repair of machinery.
Name | : | WALKER CRANE SERVICES LIMITED |
---|---|---|
Company Number | : | 01483923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1980 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hainault Trading Estate, Motherwell Way, West Thurrock,grays, Essex, RM20 3XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hainault Trading Estate, Motherwell Way, West Thurrock,Grays, RM20 3XD | Secretary | 04 April 2003 | Active |
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD | Director | 01 June 1995 | Active |
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD | Director | - | Active |
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD | Director | 01 October 1994 | Active |
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD | Director | - | Active |
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD | Director | 02 June 1992 | Active |
9 Pulteney Road, London, E18 1PR | Secretary | 17 April 1998 | Active |
Hancocks, Church Road, Moreton, CM5 0JB | Secretary | - | Active |
10 Hope Road, Crays Hill, Billericay, CM11 2XS | Director | - | Active |
55 The Drive, Harold Wood, Romford, RM3 0DX | Director | 06 April 1994 | Active |
149 Haynes Road, Hornchurch, RM11 2HX | Director | - | Active |
12 Tennyson Road, Hutton, CM13 2SJ | Director | 01 October 1994 | Active |
Hill Farm, Moreton, Ongar, CM5 0HZ | Director | 01 July 1994 | Active |
Hill Farm, Moreton, Ongar, CM5 0HZ | Director | - | Active |
9 Pulteney Road, London, E18 1PR | Director | 01 June 1995 | Active |
7 Gold Close, Broxbourne, EN10 7TJ | Director | 01 June 1995 | Active |
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD | Director | 01 July 1994 | Active |
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD | Director | 01 August 1998 | Active |
Hancocks, Church Road, Moreton, CM5 0JB | Director | - | Active |
Dodnash Wood Bergholt Road, Bentley, Ipswich, IP9 2DQ | Director | - | Active |
Mr Richard Sandford Pohl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Hainault Trading Estate, West Thurrock,Grays, RM20 3XD |
Nature of control | : |
|
Ms Melanie Mary Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Hainault Trading Estate, West Thurrock,Grays, RM20 3XD |
Nature of control | : |
|
Mr Robert Vyvian Paul Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | Hainault Trading Estate, West Thurrock,Grays, RM20 3XD |
Nature of control | : |
|
Mr Michael Vernon Pohl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Hainault Trading Estate, West Thurrock,Grays, RM20 3XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Officers | Change person secretary company with change date. | Download |
2022-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-13 | Officers | Termination director company with name. | Download |
2013-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.