-
WALKER ELECTRICAL CONTRACTORS LTD - 2 Hardy Close, Nelson Court Business Centre, Ashton-On-Ribble, Preston, PR2 2XP, United Kingdom
Company Information
- Company registration number
- 08068164
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Hardy Close, Nelson Court Business Centre
- Ashton-On-Ribble
- Preston
- PR2 2XP 2 Hardy Close, Nelson Court Business Centre, Ashton-On-Ribble, Preston, PR2 2XP UK
Management
- Managing Directors
- BURNS, David
- WALKER, Cherie
- WALKER, David Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-14
- Age Of Company 2012-05-14 12 years
- SIC/NACE
- 43210
Ownership
- Beneficial Owners
- Mr David Lee Walker
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-04-23
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-05-26
- Last Date: 2023-05-12
-
WALKER ELECTRICAL CONTRACTORS LTD Company Description
- WALKER ELECTRICAL CONTRACTORS LTD is a ltd registered in United Kingdom with the Company reg no 08068164. Its current trading status is "live". It was registered 2012-05-14. It has declared SIC or NACE codes as "43210". It has 3 directors It can be contacted at 2 Hardy Close, Nelson Court Business Centre .
Get WALKER ELECTRICAL CONTRACTORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Walker Electrical Contractors Ltd - 2 Hardy Close, Nelson Court Business Centre, Ashton-On-Ribble, Preston, PR2 2XP, United Kingdom
- 2012-05-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WALKER ELECTRICAL CONTRACTORS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-account-reference-date-company-previous-shortened (2024-01-23) - AA01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-31) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-17) - MR01
-
mortgage-satisfy-charge-full (2023-07-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-09-14) - MR01
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-01-18) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-04-04) - AA
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-11) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-09) - AA
-
confirmation-statement-with-no-updates (2020-05-18) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-02) - AA
-
confirmation-statement-with-no-updates (2019-05-20) - CS01
-
change-account-reference-date-company-previous-shortened (2019-04-02) - AA01
-
change-account-reference-date-company-previous-shortened (2019-01-21) - AA01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-07-17) - CH01
-
confirmation-statement-with-no-updates (2018-05-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-12) - AA
-
confirmation-statement-with-updates (2017-05-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-02) - MR01
-
capital-allotment-shares (2016-09-29) - SH01
-
appoint-person-director-company-with-name-date (2016-10-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-24) - MR01
-
second-filing-capital-allotment-shares (2016-10-28) - RP04SH01
-
mortgage-satisfy-charge-full (2016-08-24) - MR04
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-02) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-16) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-22) - AD01
-
change-account-reference-date-company-current-extended (2013-04-24) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-05-07) - AD01
-
appoint-person-director-company-with-name (2013-05-07) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-11-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
termination-director-company-with-name (2013-05-07) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-14) - NEWINC
-
change-account-reference-date-company-current-shortened (2012-09-05) - AA01