This company is commonly known as Walker Motorsport Components Ltd. The company was founded 8 years ago and was given the registration number 09817484. The firm's registered office is in ALVELEY. You can find them at Unit 3, Alveley Industrial Estate, Alveley, Shropshire. This company's SIC code is 24540 - Casting of other non-ferrous metals.
Name | : | WALKER MOTORSPORT COMPONENTS LTD |
---|---|---|
Company Number | : | 09817484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2015 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Alveley Industrial Estate, Alveley, Shropshire, England, WV15 6HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Building 5, Stanmore Industrial Estate, Bridgnorth, United Kingdom, WV15 5HP | Director | 09 October 2015 | Active |
Mr Alan James Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Building 5, Bridgnorth, United Kingdom, WV15 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-28 | Resolution | Resolution. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2017-10-16 | Address | Change registered office address company with date old address new address. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Change account reference date company current shortened. | Download |
2016-01-25 | Capital | Capital allotment shares. | Download |
2015-10-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.