This company is commonly known as Wallis Brothers Limited. The company was founded 59 years ago and was given the registration number 00843731. The firm's registered office is in DERBY. You can find them at Carr Hill House 63 Cole Lane, Ockbrook, Derby, Derbyshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | WALLIS BROTHERS LIMITED |
---|---|---|
Company Number | : | 00843731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1965 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carr Hill House 63 Cole Lane, Ockbrook, Derby, Derbyshire, United Kingdom, DE72 3RD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carr Hill House, Cole Lane, Ockbrook, DE72 3RD | Secretary | 28 November 1994 | Active |
Flat 54, River View Court, 12/20 Wilford Lane, West Bridgford, United Kingdom, NG2 7TA | Director | - | Active |
4 Valley Road, Edwalton, Nottingham, NG2 6HG | Director | - | Active |
Carr Hill House, Cole Lane, Ockbrook, DE72 3RD | Director | - | Active |
25 Firfield Avenue, Breaston, Derby, DE72 3EG | Secretary | - | Active |
14 Endsleigh Gardens, Edwalton, Nottingham, NG12 4BQ | Director | - | Active |
25 Firfield Avenue, Breaston, Derby, DE72 3EG | Director | - | Active |
25 Firfield Avenue, Breaston, Derby, DE72 3EG | Director | - | Active |
Mr Malcolm Joseph Jaffe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Valley Road, Edwalton, United Kingdom, NG2 6HG |
Nature of control | : |
|
Mr John Stanley Wallis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carr Hill House, Cole Lane, Ockbrook, England, DE72 3RD |
Nature of control | : |
|
Mr Henry Arthur Wallis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | House At The Hollow, The Hollow, Matlock, United Kingdom, DE4 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-09 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.