This company is commonly known as Walton Plating Limited. The company was founded 39 years ago and was given the registration number 01846778. The firm's registered office is in SURREY. You can find them at 118 Ashley Road, Walton-on-thames, Surrey, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | WALTON PLATING LIMITED |
---|---|---|
Company Number | : | 01846778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1984 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118 Ashley Road, Walton-on-thames, Surrey, KT12 1HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 336 Molesey Road, Hersham, Walton On Thames, England, KT12 3PD | Secretary | - | Active |
First Floor, 336 Molesey Road, Hersham, Walton On Thames, England, KT12 3PD | Director | 04 January 1993 | Active |
First Floor, 336 Molesey Road, Hersham, Walton On Thames, England, KT12 3PD | Director | - | Active |
First Floor, 336 Molesey Road, Hersham, Walton On Thames, England, KT12 3PD | Director | 01 December 2014 | Active |
First Floor, 336 Molesey Road, Hersham, Walton On Thames, England, KT12 3PD | Director | 01 December 2014 | Active |
3 Laurel Gardens, New Haw, Addlestone, KT15 3LY | Director | - | Active |
Mr Richard Michael Sharman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hawthorn Cottage, Runfold St George, Near Farnham, England, GU10 1PL |
Nature of control | : |
|
Mrs Nicola Ann Sharman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hawthorn Cottage, Runfold St George, Near Farnham, England, GU10 1PL |
Nature of control | : |
|
Mr Michael John Koskela | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | 65, Newark Lane, Woking, GU23 6BS |
Nature of control | : |
|
Mrs Janice Barbara Koskela | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 65, Newark Lane, Woking, GU23 6BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
2017-06-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.