WALLING UK LIMITED
CARNFORTH

Hellopages » Lancashire » Lancaster » LA6 1DX

Company number 04482141
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address KIRK HOUSE OFFICES, OVER KELLET, CARNFORTH, UNITED KINGDOM, LA6 1DX
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WALLING UK LIMITED are www.wallinguk.co.uk, and www.walling-uk.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and three months. Walling Uk Limited is a Private Limited Company. The company registration number is 04482141. Walling Uk Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Walling Uk Limited is Kirk House Offices Over Kellet Carnforth United Kingdom La6 1dx. The company`s financial liabilities are £569k. It is £-59.61k against last year. The cash in hand is £0.07k. It is £0.01k against last year. And the total assets are £1800.51k, which is £57.98k against last year. WALLING, Joyce is a Secretary of the company. WALLING, David John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


walling uk Key Finiance

LIABILITIES £569k
-10%
CASH £0.07k
+16%
TOTAL ASSETS £1800.51k
+3%
All Financial Figures

Current Directors

Secretary
WALLING, Joyce
Appointed Date: 10 July 2002

Director
WALLING, David John
Appointed Date: 10 July 2002
47 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Persons With Significant Control

Mr David John Walling
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

WALLING UK LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 10 July 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 30 June 2015
22 Jul 2015
Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD to Kirk House Offices over Kellet Carnforth LA6 1DX on 22 July 2015
17 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1

...
... and 40 more events
26 Jul 2002
New secretary appointed
26 Jul 2002
New director appointed
26 Jul 2002
Secretary resigned
26 Jul 2002
Director resigned
10 Jul 2002
Incorporation

WALLING UK LIMITED Charges

24 January 2013
Mortgage debenture
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking, property…
30 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 7 February 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
7 April 2003
Debenture
Delivered: 8 April 2003
Status: Satisfied on 12 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…