This company is commonly known as Walnut (uk) Limited. The company was founded 24 years ago and was given the registration number 03853939. The firm's registered office is in SOLIHULL. You can find them at C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 41100 - Development of building projects.
Name | : | WALNUT (UK) LIMITED |
---|---|---|
Company Number | : | 03853939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AJ | Secretary | 27 November 2019 | Active |
75 Luddington Road, Stratford Upon Avon, CV37 6SG | Director | 06 October 1999 | Active |
C/O Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AJ | Director | 01 November 2016 | Active |
50 St Peters Way, Stratford Upon Avon, CV37 0RU | Secretary | 01 June 2006 | Active |
Summerhill, Smiths Lane, Snitterfield, Stratford Upon Avon, CV37 0JZ | Secretary | 06 October 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 October 1999 | Active |
8, The Courtyard, 707 Warwick Road, Solihull, United Kingdom, B91 3DA | Corporate Secretary | 01 October 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 October 1999 | Active |
Mr David Alexander Steel Currall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Central Boulevard Blythe Valley Park,, Shirley, Solihull, United Kingdom, B90 8AG |
Nature of control | : |
|
Ms Alexis Harriott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Langham Walsh, Regus Building, Central Boulevard, Solihull, United Kingdom, B90 8AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-02 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Officers | Appoint person secretary company with name date. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.