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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, Wales, CF44 9UL | Secretary | 31 March 1997 | Active |
Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Wales, CF44 9UL | Director | 21 June 2016 | Active |
Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, Wales, CF44 9UL | Director | 01 March 1994 | Active |
Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, Wales, CF44 9UL | Director | 01 August 2002 | Active |
Ty Mawr Farm, Penderyn, Aberdare, CF44 9JB | Secretary | 01 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 March 1994 | Active |
The Hollies, Rudry Road, Lisvane, Cardiff, CF14 0SN | Director | 01 March 1994 | Active |
Ty Mawr Farm, Penderyn, Aberdare, CF44 9JB | Director | 01 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 March 1994 | Active |
Highdale House, 7 Centre Court, Treforest Industrial Est, Pontypridd, United Kingdom, CF37 5YR | Corporate Director | 01 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type group. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type group. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type group. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2017-10-09 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type full. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Accounts | Accounts with accounts type full. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Address | Change registered office address company with date old address new address. | Download |
2014-10-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.