UKBizDB.co.uk

WALKER'S WINDOWS LIMITED

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

This company is commonly known as Walker's Windows Limited. The company was founded 17 years ago and was given the registration number 06058123. The firm's registered office is in HUDDERSFIELD. You can find them at Vernon House, 40 New North Road, Huddersfield, West Yorkshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:WALKER'S WINDOWS LIMITED
Company Number:06058123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Vernon House, 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wakefield Road, Ossett, England, WF5 9LB

Secretary19 January 2007Active
Wakefield Road, Ossett, England, WF5 9LB

Director19 January 2007Active
Wakefield Road, Ossett, England, WF5 9LB

Director30 September 2015Active
Wakefield Road, Ossett, England, WF5 9LB

Director30 March 2022Active
Trafalgar Mills, Leeds Road, Huddersfield, England, HD2 1YY

Director17 May 2007Active
Trafalgar Mills, Leeds Road, Huddersfield, England, HD2 1YY

Director18 June 2014Active

People with Significant Control

Walkers Holdings Limited
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:Wakefield Road, Ossett, England, WF5 9LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brent Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Trafalgar Mills, Leeds Road, Huddersfield, England, HD2 1YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Trafalgar Mills, Leeds Road, Huddersfield, England, HD2 1YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Josie Lorraine Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Trafalgar Mills, Leeds Road, Huddersfield, England, HD2 1YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Address

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

Download
2023-08-09Capital

Capital cancellation shares.

Download
2023-08-09Capital

Capital return purchase own shares.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Change person secretary company with change date.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.