UKBizDB.co.uk

WALTER'S WORKSHOPS LIMITED

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

This company is commonly known as Walter's Workshops Limited. The company was founded 116 years ago and was given the registration number 00094300. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WALTER'S WORKSHOPS LIMITED
Company Number:00094300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 July 1907
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 31 - 33, Brunswick Road, Hove, United Kingdom, BN3 1DH

Secretary01 November 2001Active
249-251, Kensal Road,, London, London, United Kingdom, W10 5DB

Director13 March 2015Active
Flat 5, 31 - 33, Brunswick Road, Hove, United Kingdom, BN3 1DH

Director01 May 1998Active
62 Ditton Road, Surbiton, KT6 6RB

Director30 September 2000Active
249-251, Kensal Road,, London, London, United Kingdom, W10 5DB

Director30 September 2000Active
249-251, Kensal Road,, London, London, United Kingdom, W10 5DB

Director29 June 1998Active
Burrard Undershore Road, Walhampton, Lymington, SO41 5SA

Secretary-Active
The Tree House, Duck Lane, Stalbridge, DT10 2LP

Director29 June 1998Active
1, Huish Farm Cottages, Bradford Abbas, Sherborne, DT9 6RE

Director21 June 1994Active
4, Redvers Close, Lymington, SO41 3NZ

Director-Active
Burrard Undershore Road, Walhampton, Lymington, SO41 5SA

Director-Active
18a Highbury Crescent, London, N5 1RX

Director23 September 2006Active
18a Highbury Crescent, London, N5 1RX

Director-Active
18 Highbury Crescent, London, N5 1RX

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-25Gazette

Gazette dissolved liquidation.

Download
2022-04-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-01Address

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

Download
2020-05-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-21Resolution

Resolution.

Download
2020-05-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Accounts

Change account reference date company previous shortened.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Address

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

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Resolution

Resolution.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Change of constitution

Statement of companys objects.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.