UKBizDB.co.uk

WALLIS LIMITED

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

This company is commonly known as Wallis Limited. The company was founded 120 years ago and was given the registration number 00080215. The firm's registered office is in MANCHESTER. You can find them at 81 Fountain Street, , Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WALLIS LIMITED
Company Number:00080215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1904
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:81 Fountain Street, Manchester, England, M2 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Secretary24 September 2021Active
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Director25 February 2021Active
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Director24 September 2021Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary27 March 2015Active
3 Doubleday Drive, Bapchild, Sittingbourne, ME9 9PJ

Secretary13 November 1995Active
3 Doubleday Drive, Bapchild, Sittingbourne, ME9 9PJ

Secretary01 April 1994Active
Lenvale Farmhouse, Otham Lane Bearsted, Maidstone, ME15 8SJ

Secretary01 November 2001Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary23 March 2007Active
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Secretary09 September 2019Active
Holly Tree House 25 Camden Road, Sevenoaks, TN13 3LU

Secretary-Active
3 Hempstead Road, Hempstead, Gillingham, ME7 3SA

Secretary07 April 1995Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary16 July 2015Active
Saham, Pell Green, Wadhurst, TN5 6EF

Secretary01 March 1998Active
10 Ridgeway, Eynesbury, St. Neots, PE19 2QZ

Secretary26 January 2005Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director03 October 2004Active
3 Doubleday Drive, Bapchild, Sittingbourne, ME9 9PJ

Director-Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director27 March 2015Active
Lenvale Farmhouse, Otham Lane Bearsted, Maidstone, ME15 8SJ

Director01 November 2001Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director10 April 2010Active
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Director09 September 2019Active
Blue Glade, 15 Mapts Hill Road Hartlip, Sittingbourne,

Director-Active
130a Kippington Road, Sevenoaks, TN13 2LN

Director-Active
Holly Tree House 25 Camden Road, Sevenoaks, TN13 3LU

Director-Active
3 Hempstead Road, Hempstead, Gillingham, ME7 3SA

Director01 December 1994Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director24 March 2016Active
Tempsford Hall, Sandy, SG19 2BD

Director26 January 2005Active
Tempsford Hall, Sandy, SG19 2BD

Director-Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director27 March 2015Active
Pear Tree Cottage, Patmore Heath, Albury, Ware, SG11 2LX

Director-Active

People with Significant Control

Kier Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Address

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

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-17Address

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

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-13Change of constitution

Statement of companys objects.

Download
2019-09-18Officers

Appoint person secretary company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.