UKBizDB.co.uk

WALKER CRANE SERVICES LIMITED

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

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.

Company Information

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:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Hainault Trading Estate, Motherwell Way, West Thurrock,grays, Essex, RM20 3XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hainault Trading Estate, Motherwell Way, West Thurrock,Grays, RM20 3XD

Secretary04 April 2003Active
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD

Director01 June 1995Active
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD

Director-Active
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD

Director01 October 1994Active
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD

Director-Active
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD

Director02 June 1992Active
9 Pulteney Road, London, E18 1PR

Secretary17 April 1998Active
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

Director06 April 1994Active
149 Haynes Road, Hornchurch, RM11 2HX

Director-Active
12 Tennyson Road, Hutton, CM13 2SJ

Director01 October 1994Active
Hill Farm, Moreton, Ongar, CM5 0HZ

Director01 July 1994Active
Hill Farm, Moreton, Ongar, CM5 0HZ

Director-Active
9 Pulteney Road, London, E18 1PR

Director01 June 1995Active
7 Gold Close, Broxbourne, EN10 7TJ

Director01 June 1995Active
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD

Director01 July 1994Active
Hainault Trading Estate, Motherwell Way, West Thurrock, Grays, RM20 3XD

Director01 August 1998Active
Hancocks, Church Road, Moreton, CM5 0JB

Director-Active
Dodnash Wood Bergholt Road, Bentley, Ipswich, IP9 2DQ

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Change person secretary company with change date.

Download
2022-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-11-13Officers

Termination director company with name.

Download
2013-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.