UKBizDB.co.uk

WALL COLMONOY LIMITED

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

This company is commonly known as Wall Colmonoy Limited. The company was founded 60 years ago and was given the registration number 00788765. The firm's registered office is in PONTARDAWE. You can find them at Alloy Industrial, Estate, Pontardawe, Swansea. This company's SIC code is 24450 - Other non-ferrous metal production.

Company Information

Name:WALL COLMONOY LIMITED
Company Number:00788765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24450 - Other non-ferrous metal production

Office Address & Contact

Registered Address:Alloy Industrial, Estate, Pontardawe, Swansea, SA8 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alloy Industrial, Estate, Pontardawe, SA8 4HL

Director01 August 2012Active
Alloy Industrial, Estate, Pontardawe, SA8 4HL

Director01 August 2012Active
60 Kenwood Road, Grosse Point Farms, Michigan 48236, United States,

Director-Active
Alloy Industrial, Estate, Pontardawe, SA8 4HL

Director16 May 2019Active
Alloy Industrial, Estate, Pontardawe, SA8 4HL

Secretary30 August 2013Active
41 High Street, Grovesend, Swansea, SA4 4GU

Secretary01 July 1995Active
15 Waun Y Felin, Penclawdd, Swansea, SA4 3RD

Secretary15 May 2000Active
Flat 4 Bayswater Court, 2 Mumbles Road Blackpill, Swansea, SA5 7HF

Secretary-Active
Alloy Industrial, Estate, Pontardawe, SA8 4HL

Secretary14 November 2012Active
Alloy Industrial, Estate, Pontardawe, SA8 4HL

Secretary10 May 2016Active
1 Dolgoy Gardens, West Cross, Swansea, SA3 5NF

Director-Active
12001 Harbor Place, St. Clair Shores, Usa,

Director28 February 2008Active
12001 Harbor Place, St. Clair Shores, Usa,

Director28 February 2008Active
60 Kenwood Road, Gross Pointe Farms, Michigan, Usa, FOREIGN

Director-Active
Alloy Industrial, Estate, Pontardawe, SA8 4HL

Director18 June 2014Active
3254 E Breckenridge Lane, Bloomfield, United States,

Director26 February 2003Active
Grefsen House, 7 Findon Place, Findon Village, AB1 4RN

Director-Active
36297 Old Homestead Drive, Farmington Hills, Michigan, Usa,

Director-Active
Wall Colmonoy Limited, Alloy Industrial Estate, Pontardawe, Swansea, Wales, SA8 4HL

Director01 June 2012Active
Im Schenkelsberg 35, Koblenz 56076, Germany, FOREIGN

Director01 August 1999Active
Alloy Industrial, Estate, Pontardawe, SA8 4HL

Director29 May 2013Active
Wall Colmonoy Limited, Alloy Industrial Estate, Pontardawe, Swansea, SA8 4HL

Director28 April 2010Active
Alloy Industrial, Estate, Pontardawe, SA8 4HL

Director14 November 2012Active
Alloy Industrial, Estate, Pontardawe, SA8 4HL

Director18 June 2014Active
Alloy Industrial, Estate, Pontardawe, SA8 4HL

Director25 November 2015Active

People with Significant Control

Ms Ann Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:American
Address:Alloy Industrial, Pontardawe, SA8 4HL
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Clark
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:American
Address:Alloy Industrial, Pontardawe, SA8 4HL
Nature of control:
  • Right to appoint and remove directors
Mr William Petzold Clark
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:American
Address:Alloy Industrial, Pontardawe, SA8 4HL
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download
2017-08-14Mortgage

Mortgage satisfy charge full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Mortgage

Mortgage satisfy charge full.

Download
2017-04-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.