UKBizDB.co.uk

WALL TIE INSTALLERS FEDERATION

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

This company is commonly known as Wall Tie Installers Federation. The company was founded 35 years ago and was given the registration number 02334072. The firm's registered office is in GARSTON. You can find them at Heald House, Heald Street, Garston, Liverpool. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:WALL TIE INSTALLERS FEDERATION
Company Number:02334072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Heald House, Heald Street, Garston, Liverpool, L19 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heald House, Heald Street, Garston, L19 2LY

Secretary22 June 2010Active
Heald House, Heald Street, Garston, L19 2LY

Director01 April 2006Active
Heald House, Heald Street, Garston, L19 2LY

Director11 August 2011Active
Heald House, Heald Street, Garston, L19 2LY

Director16 February 2001Active
61 Windy Arbor Road, Whiston, Prescot, L35 3PA

Secretary-Active
30 Manor Road, Liverpool, L25 8QG

Secretary01 April 2006Active
61 Windy Arbor Road, Whiston, Prescot, L35 3PA

Director-Active
Heald House, Heald Street, Garston, L19 2LY

Director-Active
6 Wilton Avenue, Manchester, M16 0JH

Director-Active
83a High Street, South Milford, Leeds, LS25 5AQ

Director07 December 1993Active
43 Shirley Drive, Worthing, BN14 9AY

Director20 April 1998Active
4 Durham Street, Gosport, PO12 3JE

Director20 April 1998Active
Dri-Decks House Central Avenue, Telscombe Cliffs, BN10 7LY

Director-Active
9 Underwood Way, Shaw, Oldham, OL2 8LF

Director07 December 1993Active
15 Mill Road, Lewes, BN7 2RT

Director01 October 1993Active
140 Roe Lane, Southport, PR9 7PN

Director30 April 1996Active
6 Elm Road, Portslade, Brighton, BN41 1SA

Director15 December 1994Active
28 Kirkhill Avenue, Haslingden, Rossendale, BB4 6UB

Director10 May 1996Active

People with Significant Control

Mr Philip Longdin
Notified on:01 June 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Heald House, Garston, L19 2LY
Nature of control:
  • Significant influence or control
Mr Colin Edward Humphreys
Notified on:01 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Heald House, Garston, L19 2LY
Nature of control:
  • Significant influence or control
Mrs Hilda Joan Edwards
Notified on:01 June 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:Heald House, Garston, L19 2LY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date no member list.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Annual return

Annual return company with made up date no member list.

Download
2014-08-29Officers

Change person director company with change date.

Download
2014-03-27Accounts

Accounts with accounts type total exemption small.

Download
2013-08-21Annual return

Annual return company with made up date no member list.

Download
2013-06-13Accounts

Accounts with accounts type total exemption small.

Download
2012-08-16Annual return

Annual return company with made up date no member list.

Download
2012-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.