UKBizDB.co.uk

WALKER LOGISTICS (HOLDINGS) LTD

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

This company is commonly known as Walker Logistics (holdings) Ltd. The company was founded 19 years ago and was given the registration number 05331152. The firm's registered office is in BERKSHIRE. You can find them at 337 Bath Road, Slough, Berkshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WALKER LOGISTICS (HOLDINGS) LTD
Company Number:05331152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:337 Bath Road, Slough, Berkshire, SL1 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Membury Logistics Centre, Unit 3, Ramsbury Road, Lambourn, Woodlands, England, RG17 7TJ

Secretary20 April 2022Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL

Director12 January 2005Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL

Director01 June 2013Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Secretary01 December 2005Active
Primrose Cottage, Fleet Hill, Finchampstead, RG40 4LH

Secretary12 January 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 January 2005Active
The Bears Den, 12 Old London Road, Benson, OX10 6RR

Director25 July 2005Active
Primrose Cottage, Fleet Hill, Finchampstead, RG40 4LH

Director12 January 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 January 2005Active

People with Significant Control

Mr Philip Nigel Walker
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Joseph Robert Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL
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 (6 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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type group.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-09-02Officers

Change person secretary company with change date.

Download
2022-09-02Address

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

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Accounts

Accounts with accounts type group.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-20Officers

Appoint person secretary company with name date.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person secretary company with change date.

Download
2021-05-27Accounts

Accounts with accounts type group.

Download
2021-03-19Address

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

Download

Copyright © 2024. All rights reserved.