UKBizDB.co.uk

WALNUT (UK) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AJ

Secretary27 November 2019Active
75 Luddington Road, Stratford Upon Avon, CV37 6SG

Director06 October 1999Active
C/O Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AJ

Director01 November 2016Active
50 St Peters Way, Stratford Upon Avon, CV37 0RU

Secretary01 June 2006Active
Summerhill, Smiths Lane, Snitterfield, Stratford Upon Avon, CV37 0JZ

Secretary06 October 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 October 1999Active
8, The Courtyard, 707 Warwick Road, Solihull, United Kingdom, B91 3DA

Corporate Secretary01 October 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 October 1999Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (6 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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-11-28Officers

Appoint person secretary company with name date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Address

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

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.