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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Citygate, Longridge Road, Preston, England, PR2 5BQ | Director | 23 June 2010 | Active |
Ground Floor, Citygate, Longridge Road, Preston, England, PR2 5BQ | Director | 31 July 2012 | Active |
71, The Oaks, Eaves Green, Chorley, United Kingdom, PR7 3QX | Director | 01 October 2012 | Active |
Suite 46, Manor Court, Salesbury Hall Road, Ribchester, England, PR3 3XR | Director | 01 October 2012 | Active |
Suite 46, Manor Court, Salesbury Hall Road, Ribchester, England, PR3 3XR | Director | 31 July 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-08-15 | Address | Change registered office address company with date old address new address. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.