UKBizDB.co.uk

WALLTONE LIMITED

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

This company is commonly known as Walltone Limited. The company was founded 32 years ago and was given the registration number 02706678. The firm's registered office is in BOURNEMOUTH. You can find them at Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WALLTONE LIMITED
Company Number:02706678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN

Secretary29 September 2011Active
Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN

Director13 April 2017Active
166 Stanley Road, Teddington, TW11 8UD

Secretary16 July 1992Active
49 Oldfield Road, Hampton, TW12 2AJ

Secretary28 April 1992Active
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN

Secretary22 March 2010Active
67 Westow Street, Upper Norwood, London, SE19 3RW

Secretary27 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 April 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 April 1992Active
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN

Director01 December 2011Active
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN

Director31 March 2011Active
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN

Director16 July 1992Active
67 Westow Street, Upper Norwood, London, SE19 3RW

Director28 April 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 April 1992Active

People with Significant Control

Mr Laurence Patrick Hollande
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Austin House, 43 Poole Road, Bournemouth, BH4 9DN
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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Change of name

Certificate change of name company.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Officers

Appoint person director company with name date.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Termination director company with name termination date.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.