UKBizDB.co.uk

WALTERS REGENERATION LIMITED

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

This company is commonly known as Walters Regeneration Limited. The company was founded 20 years ago and was given the registration number 04833556. The firm's registered office is in ABERDARE. You can find them at Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WALTERS REGENERATION LIMITED
Company Number:04833556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, 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, CF44 9UL

Secretary15 July 2003Active
Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Wales, CF44 9UL

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

Director17 February 2021Active
Hirwaun House, 13th Avenue Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL

Director02 March 2010Active
Hirwaun House,, Hirwaun Industrial Estate, Aberdare, United Kingdom, CF44 9UL

Director14 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 July 2003Active
9 Ash Grove, Ystradowen, Cowbridge, CF71 7TQ

Director14 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 July 2003Active
Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, United Kingdom, CF44 9UL

Corporate Director15 July 2003Active

People with Significant Control

Mr David Thursfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:Wales
Address:Hirwaun House, Hirwaun Industrial Estate, Aberdare, Wales, CF44 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vahe Zarifian
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Hirwaun House,, Hirwaun Industrial Estate, Aberdare, United Kingdom, CF44 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Appoint person director company with name date.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Change person director company with change date.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.