Warning: file_put_contents(c/608f19b66eba73c6b957a03ec678ae93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Walker Timber & Fencing Centre Limited, HD2 2AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALKER TIMBER & FENCING CENTRE LIMITED

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

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.

Company Information

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:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Spinkfield Road, Birkby, Huddersfield, HD2 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside Cottage, Woodnook Meltham, Holmfirth, HD9 4HX

Secretary02 August 2002Active
Woodside Cottage Wood Nook, Meltham, Holmfirth, HD9 4HX

Director01 May 2001Active
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Director07 September 2022Active
Woodside Cottage, Woodnook Meltham, Holmfirth, HD9 4HX

Director01 May 2001Active
Upper Cote Farm, Wood Nook, Meltham, HD9 4HX

Secretary31 January 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary31 January 2001Active
Upper Cote Farm, Wood Nook, Meltham, HD9 4HX

Director31 January 2001Active
3 Abbey Court, Hade Edge, Holmfrith, England, HD9 2TG

Director31 January 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director31 January 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Capital

Capital variation of rights attached to shares.

Download
2019-06-10Capital

Capital name of class of shares.

Download
2019-06-08Resolution

Resolution.

Download
2019-06-08Change of constitution

Statement of companys objects.

Download
2019-06-08Capital

Capital allotment shares.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Persons with significant control

Change to a person with significant control.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.