UKBizDB.co.uk

WALKER TEX LIMITED

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

This company is commonly known as Walker Tex Limited. The company was founded 19 years ago and was given the registration number 05300837. The firm's registered office is in MANCHESTER. You can find them at 89 Chorley Road, Swinton, Manchester, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:WALKER TEX LIMITED
Company Number:05300837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:89 Chorley Road, Swinton, Manchester, England, M27 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willows Edge, Pinfold Lane, Norton, Doncaster, United Kingdom, DN6 9HZ

Secretary06 December 2007Active
Willows Edge, Pinfold Lane, Norton, Doncaster, United Kingdom, DN6 9HZ

Director04 April 2005Active
Marlborough Street, Healey Wood Industrial Estate, Burnley, BB11 2HW

Director30 November 2004Active
1 Parkside Avenue, Queensbury, Bradford, BD13 2HQ

Secretary30 November 2004Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Secretary30 November 2004Active
1 Parkside Avenue, Queensbury, Bradford, BD13 2HQ

Director30 November 2004Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Director30 November 2004Active

People with Significant Control

Mr Glen James Robinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:89, Chorley Road, Manchester, England, M27 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Shaun Mcmaster
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:89, Chorley Road, Manchester, England, M27 4AA
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Officers

Change person director company with change date.

Download
2018-01-31Mortgage

Mortgage satisfy charge full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-05-31Accounts

Accounts with accounts type micro entity.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-19Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Officers

Change person director company with change date.

Download
2015-04-13Officers

Change person secretary company with change date.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.