UKBizDB.co.uk

WALLETTS LIMITED

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

This company is commonly known as Walletts Limited. The company was founded 27 years ago and was given the registration number 03304471. The firm's registered office is in STAFFORDSHIRE. You can find them at Adventure Place Hanley, Stoke On Trent, Staffordshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WALLETTS LIMITED
Company Number:03304471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1997
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Adventure Place Hanley, Stoke On Trent, Staffordshire, ST1 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-6, Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF

Secretary20 January 1997Active
Adventure Place Hanley, Stoke On Trent, Staffordshire, ST1 3AF

Director01 February 2012Active
Adventure Place Hanley, Stoke On Trent, Staffordshire, ST1 3AF

Director20 January 1997Active
2-6, Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF

Director01 February 2012Active
64, Hot Lane, Biddulph Moor, England, ST8 7JT

Director01 February 2012Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary20 January 1997Active

People with Significant Control

Keith Reginald Salt
Notified on:20 January 2017
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:2 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
David Lincoln Bould
Notified on:20 January 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:2 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Right to appoint and remove directors
David Fox
Notified on:20 January 2017
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:2 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Malcolm Tatton
Notified on:20 January 2017
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:2 Adventure Place, Hanley, Stoke On Trent, England, ST1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-04-06Dissolution

Dissolution application strike off company.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Accounts

Accounts with accounts type total exemption small.

Download
2013-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.