WALKER DIECASTING LIMITED
BRIDGNORTH MOTORSPORT ENGINEERING COMPONENTS LIMITED WALKERS MOTORSPORT CASTINGS LIMITED

Hellopages » Shropshire » Shropshire » WV16 6JN

Company number 09534715
Status Active
Incorporation Date 9 April 2015
Company Type Private Limited Company
Address UNIT 7 BUILDING 5, STANMORE INDUSTRIAL ESTATE, BRIDGNORTH, UNITED KINGDOM, WV16 6JN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Current accounting period extended from 30 April 2016 to 30 September 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 . The most likely internet sites of WALKER DIECASTING LIMITED are www.walkerdiecasting.co.uk, and www.walker-diecasting.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Walker Diecasting Limited is a Private Limited Company. The company registration number is 09534715. Walker Diecasting Limited has been working since 09 April 2015. The present status of the company is Active. The registered address of Walker Diecasting Limited is Unit 7 Building 5 Stanmore Industrial Estate Bridgnorth United Kingdom Wv16 6jn. . WALKER, Alan James is a Director of the company. Director WALKER, Samantha Jane has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
WALKER, Alan James
Appointed Date: 14 May 2015
56 years old

Resigned Directors

Director
WALKER, Samantha Jane
Resigned: 14 May 2015
Appointed Date: 09 April 2015
47 years old

WALKER DIECASTING LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Current accounting period extended from 30 April 2016 to 30 September 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

28 Apr 2016
Registered office address changed from Tall Trees Vicarage Lane Highley Bridgnorth WV16 6JN United Kingdom to Unit 7 Building 5 Stanmore Industrial Estate Bridgnorth WV16 6JN on 28 April 2016
28 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1

...
... and 1 more events
10 Jun 2015
Registration of charge 095347150001, created on 2 June 2015
21 May 2015
Termination of appointment of Samantha Jane Walker as a director on 14 May 2015
21 May 2015
Appointment of Alan Walker as a director on 14 May 2015
23 Apr 2015
Company name changed walkers motorsport castings LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22

09 Apr 2015
Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WALKER DIECASTING LIMITED Charges

2 June 2015
Charge code 0953 4715 0001
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Reward Invoice Finance Limited
Description: Contains fixed charge…