WALCOTT SOFT FURNISHINGS LIMITED
KIRKBY INDUSTRIAL ESTATE

Hellopages » Merseyside » Knowsley » L33 7SG

Company number 02130672
Status Active
Incorporation Date 11 May 1987
Company Type Private Limited Company
Address UNIT 1B VENTURE WORKS, CHARLEYWOOD ROAD, KIRKBY INDUSTRIAL ESTATE, LIVERPOOL, L33 7SG
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 200 . The most likely internet sites of WALCOTT SOFT FURNISHINGS LIMITED are www.walcottsoftfurnishings.co.uk, and www.walcott-soft-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Walcott Soft Furnishings Limited is a Private Limited Company. The company registration number is 02130672. Walcott Soft Furnishings Limited has been working since 11 May 1987. The present status of the company is Active. The registered address of Walcott Soft Furnishings Limited is Unit 1b Venture Works Charleywood Road Kirkby Industrial Estate Liverpool L33 7sg. . WALKER FEARNS, Andrea is a Secretary of the company. ROBINSON, Gillian is a Director of the company. WALKER, Carole Ann is a Director of the company. WALKER FEARNS, Andrea is a Director of the company. Secretary WALKER, Alan Stanley has been resigned. Director WALKER, Alan Stanley has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
WALKER FEARNS, Andrea
Appointed Date: 18 November 2005

Director
ROBINSON, Gillian
Appointed Date: 23 March 1995
54 years old

Director
WALKER, Carole Ann

77 years old

Director

Resigned Directors

Secretary
WALKER, Alan Stanley
Resigned: 18 November 2005

Director
WALKER, Alan Stanley
Resigned: 18 November 2005
78 years old

Persons With Significant Control

Mrs Carole Ann Walker
Notified on: 16 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more

WALCOTT SOFT FURNISHINGS LIMITED Events

18 Aug 2016
Confirmation statement made on 16 August 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200

...
... and 60 more events
16 Jan 1989
Return made up to 05/08/88; full list of members

13 Dec 1988
Full accounts made up to 31 March 1988

13 Dec 1988
Registered office changed on 13/12/88 from: units 50+52 admin buildings admin road kirkby

24 Jun 1987
Accounting reference date notified as 31/03

11 May 1987
Certificate of Incorporation

WALCOTT SOFT FURNISHINGS LIMITED Charges

19 May 1995
Mortgage debenture
Delivered: 5 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 May 1995
Legal mortgage
Delivered: 5 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 1B venture works knowsley industrial…