Company Information for WALLIS & PARTNERS LTD.
1 Argyle Street, Bath, BA2 4BA,
|
Company Registration Number
03795556
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WALLIS & PARTNERS LTD. | |
Legal Registered Office | |
1 Argyle Street Bath BA2 4BA Other companies in EC1A | |
Company Number | 03795556 | |
---|---|---|
Company ID Number | 03795556 | |
Date formed | 1999-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-08 08:48:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TMP BUSINESS SERVICES LTD |
||
ANTONIO ROMANO LOFFREDO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TMP BUSINESS SERVICES LTD |
Company Secretary | ||
LINDA ANN CHAPLIN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENNINGTONS LTD | Company Secretary | 2017-08-06 | CURRENT | 2000-02-15 | Active | |
SNOWHILL ESTATES LIMITED | Company Secretary | 2016-09-10 | CURRENT | 2015-08-17 | Active | |
MMW EUROPE LTD | Company Secretary | 2016-09-05 | CURRENT | 2014-06-11 | Active | |
PALM TWO LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-03-12 | Active | |
MECANILE SERVICES LTD | Company Secretary | 2016-02-01 | CURRENT | 2005-01-13 | Active | |
CASTLEMOON EUROPE LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2015-06-08 | Active | |
YORKSHIRE DRY FINANCE LTD | Company Secretary | 2015-09-01 | CURRENT | 2001-08-13 | Active - Proposal to Strike off | |
SKY ESTATES EUROPE LIMITED | Company Secretary | 2015-08-05 | CURRENT | 2014-09-22 | Active | |
BOND O'SEVEN LTD | Company Secretary | 2015-03-20 | CURRENT | 2014-03-31 | Active | |
BOND ONE EUROPE LIMITED | Company Secretary | 2015-03-20 | CURRENT | 2013-12-11 | Active | |
TEMSFORD EUROPE LIMITED | Company Secretary | 2014-12-30 | CURRENT | 2014-06-03 | Active | |
GOLDEN LETTER LIMITED | Company Secretary | 2013-11-20 | CURRENT | 2012-09-17 | Dissolved 2015-10-27 | |
BLACK SUNSHINE COMPOSITES LTD | Company Secretary | 2012-10-28 | CURRENT | 2003-04-22 | Active | |
RYDELL BARTWO LTD | Company Secretary | 2012-10-14 | CURRENT | 2011-12-30 | Active | |
NORTH TO FOUR LTD | Company Secretary | 2012-10-14 | CURRENT | 2011-12-30 | Active | |
REXCONSEIL LTD | Company Secretary | 2012-09-14 | CURRENT | 2007-09-20 | Dissolved 2016-03-01 | |
TRINITY WAY LTD | Company Secretary | 2012-06-14 | CURRENT | 2010-07-27 | Active | |
VELIKA VENTURES LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2012-02-27 | Active | |
BICIONES CAPITAL EUROPE LTD | Company Secretary | 2012-02-07 | CURRENT | 2012-02-07 | Active | |
TYLORNE EUROPE LTD | Company Secretary | 2012-02-03 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
DOORS CONSULTING LTD. | Company Secretary | 2012-01-27 | CURRENT | 1994-06-16 | Dissolved 2016-12-13 | |
BROOKE & PARTNERS LTD | Company Secretary | 2011-12-15 | CURRENT | 2011-12-12 | Active - Proposal to Strike off | |
WINCOLTEN EUROPE LTD | Company Secretary | 2011-11-21 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
ALLERTON LEVER LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-02-15 | Dissolved 2014-05-06 | |
TALVESTON EUROPE LIMITED | Company Secretary | 2011-11-14 | CURRENT | 2011-09-22 | Active - Proposal to Strike off | |
KIWI COMPOSITE SOLUTIONS LTD | Company Secretary | 2011-09-27 | CURRENT | 2006-07-07 | Dissolved 2015-10-27 | |
STRONGHOLD DEVELOPMENT LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2011-03-17 | Dissolved 2018-02-13 | |
TREMAYNE LTD | Company Secretary | 2011-03-10 | CURRENT | 2010-07-29 | Dissolved 2017-10-10 | |
LUCIUS VERUS LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-03-12 | Active | |
JUST BE LTD | Company Secretary | 2007-10-14 | CURRENT | 1999-10-14 | Dissolved 2015-05-19 | |
JUST IN (UK) LTD | Company Secretary | 2007-09-02 | CURRENT | 2004-09-01 | Dissolved 2015-03-24 | |
GLOBAL LIQUIDITY MONITOR LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2003-08-19 | Dissolved 2013-08-20 | |
GOTO 10 CONSULTING LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Liquidation | |
AFFINA COMPOSITES LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
AFFINA MARINE LTD | Company Secretary | 2006-08-01 | CURRENT | 2005-10-03 | Active | |
ASHURA LTD | Company Secretary | 2006-06-01 | CURRENT | 2005-12-29 | Active | |
ARMED LIONS LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Active | |
TELC REAL ESTATE LTD | Company Secretary | 2005-05-16 | CURRENT | 2005-05-16 | Active | |
NEXTER LIMITED | Company Secretary | 2004-11-17 | CURRENT | 2004-11-17 | Active - Proposal to Strike off | |
EXDE ESTATE & DEVELOPMENT LTD | Company Secretary | 2004-04-01 | CURRENT | 2000-06-27 | Active | |
CASSIA ANTICA LIMITED | Company Secretary | 2004-01-20 | CURRENT | 2004-01-20 | Active | |
J. ESTATE LTD | Company Secretary | 2003-02-01 | CURRENT | 1999-09-23 | Active - Proposal to Strike off | |
DOMINA LTD | Company Secretary | 2003-02-01 | CURRENT | 2000-02-15 | Active | |
SAFERO LIMITED | Company Secretary | 2003-02-01 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
CREATION COMPOSITES LTD | Company Secretary | 2002-01-16 | CURRENT | 2001-08-28 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/21 FROM Second Floor 36 Gay Street Bath BA1 2NT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AP04 | Appointment of Bath Secretarial Services Limited as company secretary on 2018-12-06 | |
TM02 | Termination of appointment of Tmp Business Services Ltd on 2018-12-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 126 Aldersgate Street London EC1A 4JQ | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO ROMANO LOFFREDO | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Antonio Romano Loffredo on 2016-11-16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Tmp Business Services Ltd as company secretary on 2015-05-28 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Tmp Business Services Ltd on 2015-05-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antonio Romano Loffredo on 2013-03-04 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ROMANO LOFFREDO / 24/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMP BUSINESS SERVICES LTD / 24/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LOFFREDO / 01/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
Creditors Due Within One Year | 2013-03-31 | £ 22,525 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 58,930 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALLIS & PARTNERS LTD.
Called Up Share Capital | 2012-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2013-03-31 | £ 7,677 |
Cash Bank In Hand | 2012-03-31 | £ 30,127 |
Cash Bank In Hand | 2012-03-31 | £ 30,127 |
Cash Bank In Hand | 2011-03-31 | £ 54,084 |
Current Assets | 2013-03-31 | £ 64,571 |
Current Assets | 2012-03-31 | £ 97,366 |
Current Assets | 2012-03-31 | £ 97,366 |
Current Assets | 2011-03-31 | £ 152,067 |
Debtors | 2013-03-31 | £ 32,942 |
Debtors | 2012-03-31 | £ 43,287 |
Debtors | 2012-03-31 | £ 43,287 |
Debtors | 2011-03-31 | £ 58,570 |
Fixed Assets | 2012-03-31 | £ 80 |
Fixed Assets | 2011-03-31 | £ 107 |
Shareholder Funds | 2013-03-31 | £ 42,106 |
Shareholder Funds | 2012-03-31 | £ 38,516 |
Shareholder Funds | 2012-03-31 | £ 38,516 |
Shareholder Funds | 2011-03-31 | £ 121,647 |
Stocks Inventory | 2013-03-31 | £ 23,952 |
Stocks Inventory | 2012-03-31 | £ 23,952 |
Stocks Inventory | 2012-03-31 | £ 23,952 |
Stocks Inventory | 2011-03-31 | £ 39,413 |
Tangible Fixed Assets | 2012-03-31 | £ 80 |
Tangible Fixed Assets | 2011-03-31 | £ 107 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as WALLIS & PARTNERS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |