UKBizDB.co.uk

WALLSAUCE LIMITED

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

This company is commonly known as Wallsauce Limited. The company was founded 13 years ago and was given the registration number 07292815. The firm's registered office is in RIBCHESTER. You can find them at Suite 46 Manor Court, Salesbury Hall Road, Ribchester, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WALLSAUCE LIMITED
Company Number:07292815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 46 Manor Court, Salesbury Hall Road, Ribchester, Lancashire, England, PR3 3XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Citygate, Longridge Road, Preston, England, PR2 5BQ

Director23 June 2010Active
Ground Floor, Citygate, Longridge Road, Preston, England, PR2 5BQ

Director31 July 2012Active
71, The Oaks, Eaves Green, Chorley, United Kingdom, PR7 3QX

Director01 October 2012Active
Suite 46, Manor Court, Salesbury Hall Road, Ribchester, England, PR3 3XR

Director01 October 2012Active
Suite 46, Manor Court, Salesbury Hall Road, Ribchester, England, PR3 3XR

Director31 July 2012Active

People with Significant Control

Mr Anthony John Fairhurst
Notified on:24 June 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Wheatley Barn Farm, Longsight Road, Blackburn, United Kingdom, BB1 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Gerraty
Notified on:24 June 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:249 Hesketh Lane, Tarleton, Preston, United Kingdom, PR4 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Graham Watson
Notified on:24 June 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Suite 46, Manor Court, Ribchester, England, PR3 3XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-08Address

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

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-08-15Address

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

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.