UKBizDB.co.uk

WALTER KIDDE LIMITED

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

This company is commonly known as Walter Kidde Limited. The company was founded 93 years ago and was given the registration number 00254310. The firm's registered office is in ASHFORD. You can find them at 1st Floor, Ash House, Littleton Road, Ashford, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WALTER KIDDE LIMITED
Company Number:00254310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1st Floor, Ash House, Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ

Director07 February 2023Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director25 September 2014Active
1st Floor, Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ

Director07 February 2023Active
Flat 13 Arthurs Close, Emersons Green, Bristol, BS16 7JB

Secretary15 November 2000Active
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA

Secretary-Active
11 Derwent Yard, Derwent Road Ealing, London, W5 4TW

Secretary22 October 2003Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Secretary01 December 2005Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Secretary08 June 2016Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary25 September 1992Active
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR

Secretary08 June 2016Active
39 Avondale Road, Ashford, TW15 3HP

Secretary16 February 2004Active
17 Trembear Road, St Austell, PL25 5NY

Director15 November 2000Active
Mathisen Way, Colnbrook, Slough, United Kingdom, SL3 0HB

Director03 January 2022Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Director31 May 2001Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director18 June 2019Active
11 Derwent Yard, Derwent Road Ealing, London, W5 4TW

Director15 November 2000Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Director12 November 2007Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director-Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Corporate Director09 June 2009Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Corporate Director31 May 2001Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Corporate Director-Active

People with Significant Control

Matlock Holdings Limited
Notified on:07 May 2019
Status:Active
Country of residence:England
Address:1st Floor, Ash House, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
United Technologies Holdings Limited
Notified on:30 April 2017
Status:Active
Country of residence:England
Address:1st Floor Ash House, Littleton Road, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-06-24Officers

Change person secretary company with change date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Change corporate director company with change date.

Download
2019-04-30Officers

Change person secretary company with change date.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.