UKBizDB.co.uk

WALKER MODULAR LIMITED

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

This company is commonly known as Walker Modular Limited. The company was founded 17 years ago and was given the registration number 05870616. The firm's registered office is in HULL. You can find them at Westmoreland House, Westmoreland Street, Hull, East Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WALKER MODULAR LIMITED
Company Number:05870616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Westmoreland House, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ

Secretary10 July 2006Active
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ

Director16 March 2021Active
Walker Modular, Marfleet Avenue, Hull, England, HU9 5RA

Director12 March 2019Active
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ

Director10 July 2006Active
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ

Director30 September 2017Active
Walker Modular, Marfleet Avenue, Hull, England, HU9 5RA

Director12 March 2019Active
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ

Director08 April 2013Active
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ

Director10 July 2006Active
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ

Director10 July 2006Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary10 July 2006Active
18, Danes Court, Riccall, York, United Kingdom, YO19 6NP

Director12 October 2012Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director10 July 2006Active
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ

Director25 April 2016Active
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ

Director29 November 2018Active
80, Bricknell Avenue, Hull, HU5 4JT

Director08 September 2008Active
3 The Squirrels, Narrow Lane, Ferriby, HU14 3GA

Director10 July 2006Active

People with Significant Control

Walker Modular Holdings Limited
Notified on:01 April 2023
Status:Active
Country of residence:England
Address:Westmoreland House, Westmoreland Street, Hull, England, HU2 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Davies
Notified on:10 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:15, Bridgegate Drive, Hull, England, HU9 1SY
Nature of control:
  • Significant influence or control
Mr Malcolm Charles Walker
Notified on:10 July 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:294, Tadcaster Road, York, England, YO24 1ET
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Shane Malcolm Walker
Notified on:10 July 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:West Leys House, West Leys Road, North Ferriby, England, HU14 3LX
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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-08-15Persons with significant control

Second filing notification of a person with significant control.

Download
2023-08-15Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.