Company number 03687556
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address UNIT 1 SNEYD BUSINESS PARK, SNEYD STREET, STOKE-ON-TRENT, ST6 2NP
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Particulars of variation of rights attached to shares. The most likely internet sites of WALLACE CONTRACTS LIMITED are www.wallacecontracts.co.uk, and www.wallace-contracts.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and ten months. Wallace Contracts Limited is a Private Limited Company.
The company registration number is 03687556. Wallace Contracts Limited has been working since 23 December 1998.
The present status of the company is Active. The registered address of Wallace Contracts Limited is Unit 1 Sneyd Business Park Sneyd Street Stoke On Trent St6 2np. The company`s financial liabilities are £194.81k. It is £-10.73k against last year. The cash in hand is £115.56k. It is £-4.87k against last year. And the total assets are £423.83k, which is £-78.85k against last year. WALLACE, Margaret Ruth is a Secretary of the company. WALLACE, Daniel James is a Director of the company. WALLACE, Sean is a Director of the company. WALLACE, Stephen is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Painting".
wallace contracts Key Finiance
LIABILITIES
£194.81k
-6%
CASH
£115.56k
-5%
TOTAL ASSETS
£423.83k
-16%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 01 February 1999
Appointed Date: 23 December 1998
Nominee Director
AR NOMINEES LIMITED
Resigned: 01 February 1999
Appointed Date: 23 December 1998
Persons With Significant Control
Mr Daniel Wallace
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Margaret Wallace
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WALLACE CONTRACTS LIMITED Events
06 Jan 2017
Confirmation statement made on 1 December 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Particulars of variation of rights attached to shares
15 Mar 2016
Change of share class name or designation
15 Mar 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
-
RES12 ‐
Resolution of varying share rights or name
...
... and 48 more events
10 Feb 1999
Secretary resigned
10 Feb 1999
Director resigned
10 Feb 1999
Registered office changed on 10/02/99 from: 12-14 st mary's street newport shropshire TF10 7AB
10 Feb 1999
New secretary appointed
23 Dec 1998
Incorporation