UKBizDB.co.uk

WALLACE (GROUNDWORKS & CIVILS) LTD

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

This company is commonly known as Wallace (groundworks & Civils) Ltd. The company was founded 6 years ago and was given the registration number 11220358. The firm's registered office is in CHESTERFIELD. You can find them at 37 Beresford Way, , Chesterfield, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:WALLACE (GROUNDWORKS & CIVILS) LTD
Company Number:11220358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:37 Beresford Way, Chesterfield, England, S41 9FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Clay Lane, Clay Cross, Chesterfield, United Kingdom, S45 9AW

Director22 February 2018Active
Unit 8, Riverside Court, Pride Park, Derby, DE24 8JN

Director23 June 2021Active
Unit 67, Dunston House, Dunston Road, Chesterfield, United Kingdom, S41 9QD

Secretary22 February 2018Active
Unit 5-6, Technique Tower Business Park, High Street, Clay Cross, Chesterfield, England, S45 9DX

Director01 March 2021Active

People with Significant Control

Mr Ben Wilkinson
Notified on:23 June 2021
Status:Active
Date of birth:October 1977
Nationality:British
Address:Unit 8, Riverside Court, Derby, DE24 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Baggaley
Notified on:01 March 2021
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Unit 5-6, Technique Tower Business Park, High Street, Chesterfield, England, S45 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Duncan Wallace
Notified on:22 February 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 67, Dunston House, Dunston Road, Chesterfield, United Kingdom, S45 9AW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-02Resolution

Resolution.

Download
2024-01-10Insolvency

Liquidation in administration automatic end of case.

Download
2023-06-15Insolvency

Liquidation in administration progress report.

Download
2023-01-17Insolvency

Liquidation in administration proposals.

Download
2022-11-21Address

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

Download
2022-11-21Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Miscellaneous

Legacy.

Download
2021-09-27Address

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

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.