Warning: file_put_contents(c/72317367b01cc094166233362f791143.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Walsh & Brown Building Services Limited, B28 9HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALSH & BROWN BUILDING SERVICES LIMITED

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

This company is commonly known as Walsh & Brown Building Services Limited. The company was founded 5 years ago and was given the registration number 11985080. The firm's registered office is in BIRMINGHAM. You can find them at 1301 Stratford Road, 2nd Floor, West 7, Centre Court, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WALSH & BROWN BUILDING SERVICES LIMITED
Company Number:11985080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 May 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1301 Stratford Road, 2nd Floor, West 7, Centre Court, Birmingham, England, B28 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 28, Zenith House, Highlands Road, Shirley, Solihull, England, B90 4NY

Director08 May 2019Active
18 Courtyard, 33 Pinner Road, Harrow, England, HA1 4BD

Director14 May 2019Active
1301, Stratford Road, 2nd Floor, West 7, Centre Court, Birmingham, England, B28 9HH

Director08 May 2019Active

People with Significant Control

Mr Liam Thomas Walsh
Notified on:08 May 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:1301, Stratford Road, Birmingham, England, B28 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Joseph Walsh
Notified on:08 May 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:18, Courtyard, Harrow, England, HA1 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Maurice Brown
Notified on:08 May 2019
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Office 28, Zenith House, Highlands Road, Solihull, England, B90 4NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-27Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-29Accounts

Accounts with accounts type dormant.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Address

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

Download
2020-12-23Gazette

Gazette filings brought up to date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Change account reference date company current extended.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.