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.
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 | : |
|
Registered Address | : | 337 Bath Road, Slough, Berkshire, SL1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Membury Logistics Centre, Unit 3, Ramsbury Road, Lambourn, Woodlands, England, RG17 7TJ | Secretary | 20 April 2022 | Active |
2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL | Director | 12 January 2005 | Active |
2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL | Director | 01 June 2013 | Active |
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF | Secretary | 01 December 2005 | Active |
Primrose Cottage, Fleet Hill, Finchampstead, RG40 4LH | Secretary | 12 January 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 January 2005 | Active |
The Bears Den, 12 Old London Road, Benson, OX10 6RR | Director | 25 July 2005 | Active |
Primrose Cottage, Fleet Hill, Finchampstead, RG40 4LH | Director | 12 January 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 January 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type group. | Download |
2023-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-02 | Officers | Change person secretary company with change date. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-20 | Accounts | Accounts with accounts type group. | Download |
2022-04-20 | Officers | Termination secretary company with name termination date. | Download |
2022-04-20 | Officers | Appoint person secretary company with name date. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Change person secretary company with change date. | Download |
2021-05-27 | Accounts | Accounts with accounts type group. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.