UKBizDB.co.uk

WALTON PLATING LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:118 Ashley Road, Walton-on-thames, Surrey, KT12 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director04 January 1993Active
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

Director01 December 2014Active
First Floor, 336 Molesey Road, Hersham, Walton On Thames, England, KT12 3PD

Director01 December 2014Active
3 Laurel Gardens, New Haw, Addlestone, KT15 3LY

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2017-08-16Accounts

Accounts with accounts type total exemption small.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-06-01Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.