UKBizDB.co.uk

WALON AUTOMOTIVE SERVICES LIMITED

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

This company is commonly known as Walon Automotive Services Limited. The company was founded 41 years ago and was given the registration number 01683198. The firm's registered office is in FARNHAM. You can find them at Headway House, Crosby Way, Farnham, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WALON AUTOMOTIVE SERVICES LIMITED
Company Number:01683198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1982
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Headway House, Crosby Way, Farnham, Surrey, GU9 7XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary16 September 2016Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director25 August 2015Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
200 Worle Parkway, Worle, Weston Super Mare, BS22 6WA

Secretary01 August 2001Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary31 March 2007Active
15 Cashford Gate, Taunton, TA2 8QA

Secretary-Active
Headway House, Crosby Way, Farnham, GU9 7XG

Secretary25 August 2015Active
Walon Automotive Services Limited, Boundary Way, Lufton Trading Estate Lufton, Yeovil, BA22 8HZ

Secretary30 April 2008Active
Mambury Manor, East Putford, Holsworthy, EX22 7UH

Secretary02 December 1996Active
12 Blueberry Road, Bowdon, Altrincham, WA14 3LT

Director18 January 1999Active
Sycamores, New Street, Somerton, TA11 7NT

Director01 September 1999Active
Crossway Mead, Chilthorne Domer, Yeovil, BA22 8RA

Director-Active
Westways House, Staplehay, Trull, Taunton, TA3 7EZ

Director18 January 1999Active
Stobart Automotive, Boundary Way, Lufton, Yeovil, England, BA22 8HZ

Director03 June 2013Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director21 November 2012Active
Autologic House, 5, Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA

Director31 December 2007Active
Walon, Boundary Way Lufton, Yeovil, BA22 8HZ

Director30 April 1991Active
5 Upper St Martins Lane, London, WC2H 9EA

Director10 January 2000Active
Autologic House, 5 Roman Way, Grange Park, Northampton, United Kingdom, NN4 5EA

Director31 December 2007Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director25 August 2015Active
5, Grange Park Court, Roman Way, Northampton, United Kingdom, NN4 5EA

Director31 December 2007Active
Stobart Group, Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ

Director03 June 2013Active

People with Significant Control

Walon Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Form 2, 18, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-12Address

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

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Change person director company with change date.

Download
2016-12-29Accounts

Accounts with accounts type full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Appoint person secretary company with name date.

Download
2016-09-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.