UKBizDB.co.uk

WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED

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

This company is commonly known as Walton Civil Engineering And Surfacing Contractors Limited. The company was founded 26 years ago and was given the registration number 03457890. The firm's registered office is in SHEPTON MALLET. You can find them at Mill Brook Depot, Yellingmill Lane, Shepton Mallet, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:WALTON CIVIL ENGINEERING AND SURFACING CONTRACTORS LIMITED
Company Number:03457890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Mill Brook Depot, Yellingmill Lane, Shepton Mallet, BA4 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Brook Depot, Yellingmill Lane, Shepton Mallet, BA4 4JT

Secretary30 October 1997Active
Millbrook Depot, Yelling Mill Lane, Shepton Mallet, United Kingdom, BA4 4JT

Director19 April 2002Active
Millbrook Depot, Yelling Mill Lane, Shepton Mallet, United Kingdom, BA4 4JT

Director30 October 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary30 October 1997Active
6 Pensford Way, Frome, BA11 2YE

Director19 April 2002Active
Whitegates Rodden Down, Warminster Road, Frome, BA11 5LP

Director05 November 1997Active
Windrush Leigh Road, Chantry, Frome, BA11 3LR

Director05 November 1997Active
2 Linsvale Drive, Frome, BA11 2BP

Director19 April 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director30 October 1997Active

People with Significant Control

Miken Holdings Limited
Notified on:21 December 2020
Status:Active
Country of residence:England
Address:Millbrook Depot, Yelling Mill Lane, Shepton Mallet, England, BA4 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Payne-Walton Investments Limited
Notified on:11 December 2020
Status:Active
Country of residence:England
Address:Millbrook Depot, Yelling Mill Lane, Shepton Mallet, England, BA4 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Walton
Notified on:07 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Mill Brook Depot, Shepton Mallet, BA4 4JT
Nature of control:
  • Significant influence or control
Mr Timothy Michael Payne
Notified on:07 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Mill Brook Depot, Shepton Mallet, BA4 4JT
Nature of control:
  • Significant influence or control

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 (8 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
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-03-01Incorporation

Memorandum articles.

Download
2022-02-24Resolution

Resolution.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Change person secretary company with change date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-07-22Capital

Capital return purchase own shares.

Download
2020-07-20Capital

Capital cancellation shares.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.