UKBizDB.co.uk

WALTHAMS RELIABILITY LIMITED

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

This company is commonly known as Walthams Reliability Limited. The company was founded 87 years ago and was given the registration number 00326211. The firm's registered office is in CARDIFF. You can find them at 33 St. Mary Street, , Cardiff, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WALTHAMS RELIABILITY LIMITED
Company Number:00326211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1937
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:33 St. Mary Street, Cardiff, Wales, CF10 1AB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Pwll Y Myn Crescent, Peterston Super Ely, Cardiff, CF5 6LR

Secretary17 September 1996Active
15 Pwll Y Myn Crescent, Peterston Super Ely, Cardiff, CF5 6LR

Director17 September 1996Active
34, Earl's Court Road, Penylan, Cardiff, Wales, CF23 9DE

Director24 February 2014Active
15, Pwll-Y-Myn Crescent, Peterston-Super-Ely, Cardiff, Wales, CF5 6LR

Director24 February 2014Active
Sandlewood Forge Lane, Upleadon, Newent, GL18 1EF

Secretary-Active
Sandlewood Forge Lane, Upleadon, Newent, GL18 1EF

Director-Active
46 Ermin Street, Brockworth, Gloucester, GL3 4HW

Director-Active

People with Significant Control

Mr David Wayne Hughes-Lewis
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:Wales
Address:15, Pwll-Y-Myn Crescent, Cardiff, Wales, CF5 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Elizabeth Hughes-Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Wales
Address:15, Pwll-Y-Myn Crescent, Cardiff, Wales, CF5 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Hughes-Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:Wales
Address:33, St. Mary Street, Cardiff, Wales, CF10 1AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Capital

Capital name of class of shares.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2018-07-11Address

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

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.