Company Information for WALLINGTON PLASTERING SERVICES LIMITED
TK HOUSE,, 69 BANSTEAD ROAD, CARSHALTON, SURREY, SM5 3NP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WALLINGTON PLASTERING SERVICES LIMITED | |
Legal Registered Office | |
TK HOUSE, 69 BANSTEAD ROAD CARSHALTON SURREY SM5 3NP Other companies in SM6 | |
Company Number | 04968770 | |
---|---|---|
Company ID Number | 04968770 | |
Date formed | 2003-11-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB853363715 |
Last Datalog update: | 2024-12-05 05:51:20 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAYFAIR COMPANY SERVICES LIMITED |
||
GARY RAYMOND MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R-TEC SERVICES LTD. | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
DLS SOLUTIONS LTD | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
SIMONS DINER LTD | Company Secretary | 2008-03-13 | CURRENT | 2008-03-13 | Dissolved 2016-01-06 | |
WE3 RECYCLING LTD | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2015-04-27 | |
GARDEN PROJECTS (SURREY) LTD | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
PARKER NICHOLAS LTD | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
PARK LANE DESIGN & CONSTRUCTION LTD | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Dissolved 2014-10-14 | |
VASSILAROS LTD | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active | |
STEWARDS PRIVATE BAR SERVICES LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2001-03-23 | Dissolved 2014-11-12 | |
STEWARDS BAR LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
STEWARDS BAR SERVICES LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
JOBACT LIMITED | Company Secretary | 2005-01-15 | CURRENT | 1984-02-20 | Dissolved 2015-05-19 | |
LFA CONSULTING LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Liquidation | |
KNIGHTSHADE LIMITED | Company Secretary | 2004-11-23 | CURRENT | 2000-11-22 | Active | |
ADRIAN TALPADE LTD | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Active | |
HALTPAY LIMITED | Company Secretary | 2004-03-10 | CURRENT | 1995-05-26 | Dissolved 2015-01-06 | |
FARRELL FINANCIAL LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2002-12-16 | Active | |
PABNELLS LTD | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Dissolved 2016-07-05 | |
DAKOTA REPROGRAPHICS LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Active | |
DISCOUNT CARPETS LIMITED | Company Secretary | 2001-09-07 | CURRENT | 2000-01-27 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/11/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Raymond Morrison as a person with significant control on 2020-12-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Raymond Morrison as a person with significant control on 2019-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
TM02 | Termination of appointment of Mayfair Company Services Limited on 2017-12-05 | |
TM02 | Termination of appointment of Mayfair Company Services Limited on 2017-12-05 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAYFAIR COMPANY SERVICES LIMITED on 2018-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM 7-11 Woodcote Road Wallington Surrey SM6 0LH | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary Raymond Morrison on 2013-04-30 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND MORRISON / 10/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 10/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due Within One Year | 2012-12-01 | £ 22,741 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 17,680 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALLINGTON PLASTERING SERVICES LIMITED
Called Up Share Capital | 2012-12-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 2 |
Cash Bank In Hand | 2012-12-01 | £ 633 |
Cash Bank In Hand | 2011-12-01 | £ 15 |
Current Assets | 2012-12-01 | £ 21,203 |
Current Assets | 2011-12-01 | £ 20,309 |
Debtors | 2012-12-01 | £ 16,370 |
Debtors | 2011-12-01 | £ 16,094 |
Fixed Assets | 2012-12-01 | £ 4,897 |
Fixed Assets | 2011-12-01 | £ 1,029 |
Shareholder Funds | 2012-12-01 | £ 3,359 |
Shareholder Funds | 2011-12-01 | £ 3,658 |
Stocks Inventory | 2012-12-01 | £ 4,200 |
Stocks Inventory | 2011-12-01 | £ 4,200 |
Tangible Fixed Assets | 2012-12-01 | £ 4,897 |
Tangible Fixed Assets | 2011-12-01 | £ 1,029 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as WALLINGTON PLASTERING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |