UKBizDB.co.uk

WALLIS HERITAGE LIMITED

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

This company is commonly known as Wallis Heritage Limited. The company was founded 12 years ago and was given the registration number 07879089. The firm's registered office is in HADLEIGH. You can find them at 4 Stone Street Court, Stone Street, Hadleigh, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WALLIS HERITAGE LIMITED
Company Number:07879089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 Stone Street Court, Stone Street, Hadleigh, Suffolk, IP7 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Stone Street Court, Stone Street, Hadleigh, IP7 6HY

Director18 August 2018Active
4, Stone Street Court, Stone Street, Hadleigh, IP7 6HY

Director06 August 2018Active
Cavendish House, Wimpole Road, Barton, Cambridge, England, CB23 7AW

Director12 June 2023Active
4, Stone Street Court, Stone Street, Hadleigh, IP7 6HY

Director12 December 2011Active
Brunel House, Potash Lane, Hethel, Norwich, England, NR14 8EY

Director12 December 2011Active
4, Stone Street Court, Stone Street, Hadleigh, IP7 6HY

Director12 December 2011Active
Brunel House, Potash Lane, Hethel, Norwich, England, NR14 8EY

Director12 December 2011Active
4, Stone Street Court, Stone Street, Hadleigh, IP7 6HY

Director06 August 2018Active
Church Barn, Southburgh, Thetford, England, IP25 7TF

Director12 December 2011Active
Brunel House, Potash Lane, Hethel, Norwich, England, NR14 8EY

Director12 December 2011Active
Brunel House, Potash Lane, Hethel, Norwich, England, NR14 8EY

Director12 December 2011Active

People with Significant Control

Mr Neil Robert Dyer
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:4, Stone Street Court, Hadleigh, IP7 6HY
Nature of control:
  • Voting rights 25 to 50 percent as trust
Vicky Mary Wallis
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:4, Stone Street Court, Hadleigh, IP7 6HY
Nature of control:
  • Voting rights 25 to 50 percent as trust

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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Address

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

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.