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..
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 | : |
|
Registered Address | : | Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN | Secretary | 29 September 2011 | Active |
Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN | Director | 13 April 2017 | Active |
166 Stanley Road, Teddington, TW11 8UD | Secretary | 16 July 1992 | Active |
49 Oldfield Road, Hampton, TW12 2AJ | Secretary | 28 April 1992 | Active |
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN | Secretary | 22 March 2010 | Active |
67 Westow Street, Upper Norwood, London, SE19 3RW | Secretary | 27 October 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 April 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 April 1992 | Active |
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN | Director | 01 December 2011 | Active |
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN | Director | 31 March 2011 | Active |
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN | Director | 16 July 1992 | Active |
67 Westow Street, Upper Norwood, London, SE19 3RW | Director | 28 April 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 April 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Change of name | Certificate change of name company. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Officers | Appoint person director company with name date. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Termination director company with name termination date. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.