UKBizDB.co.uk

WALTERS PLANT HIRE LIMITED

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

This company is commonly known as Walters Plant Hire Limited. The company was founded 30 years ago and was given the registration number 02903463. The firm's registered office is in ABERDARE. You can find them at Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WALTERS PLANT HIRE LIMITED
Company Number:02903463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, CF44 9UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, Wales, CF44 9UL

Secretary31 March 1997Active
Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Wales, CF44 9UL

Director21 June 2016Active
Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, Wales, CF44 9UL

Director01 March 1994Active
Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, Wales, CF44 9UL

Director01 August 2002Active
Ty Mawr Farm, Penderyn, Aberdare, CF44 9JB

Secretary01 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 March 1994Active
The Hollies, Rudry Road, Lisvane, Cardiff, CF14 0SN

Director01 March 1994Active
Ty Mawr Farm, Penderyn, Aberdare, CF44 9JB

Director01 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 March 1994Active
Highdale House, 7 Centre Court, Treforest Industrial Est, Pontypridd, United Kingdom, CF37 5YR

Corporate Director01 March 1999Active

People with Significant Control

G. Walters (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hirwaun House, Hirwaun Industrial Estate, Aberdare, United Kingdom, CF44 9UL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type group.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type group.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type group.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Change person director company with change date.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-06-19Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type full.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Accounts

Accounts with accounts type full.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Address

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

Download
2014-10-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.