UKBizDB.co.uk

WALTERS U.K. LIMITED

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

This company is commonly known as Walters U.k. Limited. The company was founded 32 years ago and was given the registration number 02707042. The firm's registered office is in HIRWAUN, ABERDARE. You can find them at Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.glam.. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WALTERS U.K. LIMITED
Company Number:02707042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 42110 - Construction of roads and motorways
  • 42130 - Construction of bridges and tunnels
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.glam., CF44 9UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL

Secretary25 May 2007Active
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL

Director25 May 2007Active
Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Wales, CF44 9UL

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

Director21 August 1997Active
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL

Director27 November 2020Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Secretary14 April 1992Active
9 Ash Grove, Ystradowen, Cowbridge, CF71 7TQ

Secretary30 June 1992Active
57 Heol Y Banc, Pontyberem, Llanelli, SA15 5DH

Director30 June 1992Active
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL

Director25 May 2007Active
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL

Director25 May 2007Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Director14 April 1992Active
9 Ash Grove, Ystradowen, Cowbridge, CF71 7TQ

Director30 June 1992Active
The Hollies, Rudry Road, Lisvane, Cardiff, CF14 0SN

Director30 June 1992Active
Ty Mawr Farm, Penderyn, Aberdare, CF44 9JB

Director02 July 1992Active
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL

Director25 May 2007Active
Highdale House, 7 Centre Court, Treforest Industrial Est, Pontypridd, CF37 5YR

Corporate Director01 March 1999Active

People with Significant Control

Kenitico Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Highdale House, 7 Centre Court, Main Avenue, Pontypridd, Wales, CF37 5YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Walters Plant Hire Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Hirwaun House, Hirwaun Industrial Estate, Aberdare, Wales, 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
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-31Incorporation

Memorandum articles.

Download
2023-08-31Capital

Capital variation of rights attached to shares.

Download
2023-08-31Capital

Capital name of class of shares.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type full.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-07-06Capital

Capital variation of rights attached to shares.

Download
2018-07-06Capital

Capital name of class of shares.

Download
2018-07-04Resolution

Resolution.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.