WALKER ENGINEERING (NW) LIMITED
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9PS

Company number 04926492
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address UNIT 27, PIT HEY PLACE, SKELMERSDALE, LANCASHIRE, WN8 9PS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WALKER ENGINEERING (NW) LIMITED are www.walkerengineeringnw.co.uk, and www.walker-engineering-nw.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and twelve months. Walker Engineering Nw Limited is a Private Limited Company. The company registration number is 04926492. Walker Engineering Nw Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Walker Engineering Nw Limited is Unit 27 Pit Hey Place Skelmersdale Lancashire Wn8 9ps. The company`s financial liabilities are £4.4k. It is £-142.09k against last year. And the total assets are £771.56k, which is £11.55k against last year. WALKER, Andrew Geoffrey is a Director of the company. WALKER, Sarah Jane is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary JONES, Jennie has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director JONES, Jennie has been resigned. Director PARRY, Paul David has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


walker engineering (nw) Key Finiance

LIABILITIES £4.4k
-97%
CASH n/a
TOTAL ASSETS £771.56k
+1%
All Financial Figures

Current Directors

Director
WALKER, Andrew Geoffrey
Appointed Date: 09 October 2003
56 years old

Director
WALKER, Sarah Jane
Appointed Date: 01 September 2012
52 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Secretary
JONES, Jennie
Resigned: 03 April 2008
Appointed Date: 09 October 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Director
JONES, Jennie
Resigned: 03 April 2008
Appointed Date: 09 October 2003
50 years old

Director
PARRY, Paul David
Resigned: 16 August 2004
Appointed Date: 09 October 2003
50 years old

Persons With Significant Control

Mr Andrew Geoffrey Walker
Notified on: 1 October 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Jane Walker
Notified on: 1 October 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALKER ENGINEERING (NW) LIMITED Events

24 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
21 Nov 2016
Confirmation statement made on 9 October 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

09 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
31 Oct 2003
Ad 09/10/03--------- £ si 92@1=92 £ ic 2/94
31 Oct 2003
New director appointed
31 Oct 2003
New director appointed
31 Oct 2003
Registered office changed on 31/10/03 from: 12-14 st mary's street newport shropshire TF10 7AB
09 Oct 2003
Incorporation

WALKER ENGINEERING (NW) LIMITED Charges

31 October 2013
Charge code 0492 6492 0003
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 21/31 pit hey place, skelmersdale, lancashire…
30 January 2009
Legal mortgage
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 23 pit hey place pimbo skelmersdale t/no LA956776 with…
6 June 2005
Debenture
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…