This company is commonly known as Wallis Parsons Limited. The company was founded 7 years ago and was given the registration number 10417824. The firm's registered office is in WILLENHALL. You can find them at The Marshall Building, Church Street, Willenhall, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | WALLIS PARSONS LIMITED |
---|---|---|
Company Number | : | 10417824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Marshall Building, Church Street, Willenhall, West Midlands, United Kingdom, WV13 1QW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Marshall Building, Church Street, Willenhall, England, WV13 1QW | Director | 10 October 2016 | Active |
Mr Robert William Russell | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Marshall Building, Church Street, Willenhall, England, WV13 1QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-30 | Resolution | Resolution. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Accounts | Change account reference date company previous extended. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-14 | Resolution | Resolution. | Download |
2016-10-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.