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.
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 | : |
|
Registered Address | : | Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.glam., CF44 9UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL | Secretary | 25 May 2007 | Active |
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL | Director | 25 May 2007 | Active |
Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Wales, CF44 9UL | Director | 21 June 2016 | Active |
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL | Director | 21 August 1997 | Active |
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL | Director | 27 November 2020 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Secretary | 14 April 1992 | Active |
9 Ash Grove, Ystradowen, Cowbridge, CF71 7TQ | Secretary | 30 June 1992 | Active |
57 Heol Y Banc, Pontyberem, Llanelli, SA15 5DH | Director | 30 June 1992 | Active |
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL | Director | 25 May 2007 | Active |
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL | Director | 25 May 2007 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Nominee Director | 14 April 1992 | Active |
9 Ash Grove, Ystradowen, Cowbridge, CF71 7TQ | Director | 30 June 1992 | Active |
The Hollies, Rudry Road, Lisvane, Cardiff, CF14 0SN | Director | 30 June 1992 | Active |
Ty Mawr Farm, Penderyn, Aberdare, CF44 9JB | Director | 02 July 1992 | Active |
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL | Director | 25 May 2007 | Active |
Highdale House, 7 Centre Court, Treforest Industrial Est, Pontypridd, CF37 5YR | Corporate Director | 01 March 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Resolution | Resolution. | Download |
2023-08-31 | Incorporation | Memorandum articles. | Download |
2023-08-31 | Capital | Capital variation of rights attached to shares. | Download |
2023-08-31 | Capital | Capital name of class of shares. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Officers | Change person director company with change date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Capital | Capital variation of rights attached to shares. | Download |
2018-07-06 | Capital | Capital name of class of shares. | Download |
2018-07-04 | Resolution | Resolution. | Download |
2018-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.