This company is commonly known as Walker Timber & Fencing Centre Limited. The company was founded 23 years ago and was given the registration number 04151038. The firm's registered office is in HUDDERSFIELD. You can find them at Spinkfield Road, Birkby, Huddersfield, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | WALKER TIMBER & FENCING CENTRE LIMITED |
---|---|---|
Company Number | : | 04151038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2001 |
Industry Codes | : |
|
Registered Address | : | Spinkfield Road, Birkby, Huddersfield, HD2 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodside Cottage, Woodnook Meltham, Holmfirth, HD9 4HX | Secretary | 02 August 2002 | Active |
Woodside Cottage Wood Nook, Meltham, Holmfirth, HD9 4HX | Director | 01 May 2001 | Active |
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS | Director | 07 September 2022 | Active |
Woodside Cottage, Woodnook Meltham, Holmfirth, HD9 4HX | Director | 01 May 2001 | Active |
Upper Cote Farm, Wood Nook, Meltham, HD9 4HX | Secretary | 31 January 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 31 January 2001 | Active |
Upper Cote Farm, Wood Nook, Meltham, HD9 4HX | Director | 31 January 2001 | Active |
3 Abbey Court, Hade Edge, Holmfrith, England, HD9 2TG | Director | 31 January 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 31 January 2001 | Active |
Mr Mark Stephen Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodside Cottage, Wood Nook, Holmfirth, England, HD9 4HX |
Nature of control | : |
|
Mr Richard Charles Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Abbey Court, Hade Edge, Holmfrith, England, HD9 2TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Capital | Capital variation of rights attached to shares. | Download |
2019-06-10 | Capital | Capital name of class of shares. | Download |
2019-06-08 | Resolution | Resolution. | Download |
2019-06-08 | Change of constitution | Statement of companys objects. | Download |
2019-06-08 | Capital | Capital allotment shares. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.