UKBizDB.co.uk

WALTHAMS LIMITED

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

This company is commonly known as Walthams Limited. The company was founded 20 years ago and was given the registration number 04908834. The firm's registered office is in SOUTHAMPTON. You can find them at Oak House New Road, Swanmore, Southampton, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WALTHAMS LIMITED
Company Number:04908834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Oak House New Road, Swanmore, Southampton, Hampshire, SO32 2PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, New Road, Swanmore, Southampton, United Kingdom, SO32 2PF

Secretary13 February 2023Active
Oak House, New Road, Swanmore, Southampton, England, SO32 2PF

Director13 February 2023Active
Oak House, New Road, Swanmore, Southampton, England, SO23 2PF

Director17 January 2017Active
Kilrav0ck Park Lane, Twyford, Winchester, SO21 1QS

Secretary23 September 2003Active
Oak House, New Road, Swanmore, Southampton, SO32 2PF

Secretary17 January 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 September 2003Active
Wellfield Copse, Winchester Road, West Meon, Petersfield, GU32 1JT

Director26 October 2004Active
The Old Cottage, High Street, Bursledon, Southampton, SO31 8DJ

Director23 September 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 September 2003Active

People with Significant Control

Mr Maurice Hiscock
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Oak House, New Road, Southampton, SO32 2PF
Nature of control:
  • Significant influence or control
Mr Gary Stephen Hiscock
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Oak House, New Road, Southampton, SO32 2PF
Nature of control:
  • Significant influence or control
Ms Lara Straddon
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Oak House, New Road, Southampton, SO32 2PF
Nature of control:
  • Ownership of shares 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 (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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-03-08Officers

Appoint person secretary company with name date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Change of name

Certificate change of name company.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Restoration

Administrative restoration company.

Download
2022-06-30Change of name

Certificate change of name company.

Download
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Change account reference date company previous extended.

Download
2019-02-25Resolution

Resolution.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.