WALKER ASSOCIATES CONSULTING LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 04682577
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 70 . The most likely internet sites of WALKER ASSOCIATES CONSULTING LIMITED are www.walkerassociatesconsulting.co.uk, and www.walker-associates-consulting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walker Associates Consulting Limited is a Private Limited Company. The company registration number is 04682577. Walker Associates Consulting Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Walker Associates Consulting Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. The company`s financial liabilities are £340.1k. It is £65.37k against last year. The cash in hand is £238.12k. It is £127.54k against last year. And the total assets are £581.19k, which is £138.52k against last year. GREENWOOD, Andrew John is a Director of the company. LYNAS, Christopher Charles is a Director of the company. WILSON, Lee Robert is a Director of the company. Secretary BUCKBERRY, John Leslie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUCKBERRY, John Leslie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


walker associates consulting Key Finiance

LIABILITIES £340.1k
+23%
CASH £238.12k
+115%
TOTAL ASSETS £581.19k
+31%
All Financial Figures

Current Directors

Director
GREENWOOD, Andrew John
Appointed Date: 28 February 2003
66 years old

Director
LYNAS, Christopher Charles
Appointed Date: 29 September 2003
59 years old

Director
WILSON, Lee Robert
Appointed Date: 29 September 2003
55 years old

Resigned Directors

Secretary
BUCKBERRY, John Leslie
Resigned: 27 August 2013
Appointed Date: 28 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Director
BUCKBERRY, John Leslie
Resigned: 27 August 2013
Appointed Date: 28 February 2003
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Persons With Significant Control

Mr Andrew John Greenwood
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Charles Lynas
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Robert Wilson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALKER ASSOCIATES CONSULTING LIMITED Events

07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 70

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 70

...
... and 35 more events
17 Mar 2003
New secretary appointed;new director appointed
17 Mar 2003
New director appointed
17 Mar 2003
Secretary resigned
17 Mar 2003
Director resigned
28 Feb 2003
Incorporation

WALKER ASSOCIATES CONSULTING LIMITED Charges

26 May 2004
Debenture
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…