Wallis Western Limited SALFORD


Wallis Western started in year 1985 as Private Limited Company with registration number 01961061. The Wallis Western company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Salford at 2nd Floor. Postal code: M50 3XP.

At present there are 2 directors in the the company, namely Jaime T. and Basil M.. In addition one secretary - Jaime T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wallis Western Limited Address / Contact

Office Address 2nd Floor
Office Address2 Optimum House, Clippers Quay
Town Salford
Post code M50 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01961061
Date of Incorporation Tue, 19th Nov 1985
Industry Dormant Company
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Jaime T.

Position: Secretary

Appointed: 24 September 2021

Jaime T.

Position: Director

Appointed: 24 September 2021

Basil M.

Position: Director

Appointed: 25 February 2021

Philip H.

Position: Secretary

Appointed: 09 September 2019

Resigned: 24 September 2021

Philip H.

Position: Director

Appointed: 09 September 2019

Resigned: 24 September 2021

Bethan M.

Position: Director

Appointed: 16 July 2015

Resigned: 09 September 2019

Bethan M.

Position: Secretary

Appointed: 16 July 2015

Resigned: 09 September 2019

Matthew A.

Position: Director

Appointed: 23 October 2014

Resigned: 16 July 2015

Matthew A.

Position: Secretary

Appointed: 23 October 2014

Resigned: 16 July 2015

Deborah H.

Position: Director

Appointed: 21 September 2012

Resigned: 23 October 2014

Matthew B.

Position: Director

Appointed: 22 July 2007

Resigned: 08 November 2009

Paul S.

Position: Director

Appointed: 22 July 2007

Resigned: 28 September 2012

Deborah H.

Position: Secretary

Appointed: 23 March 2007

Resigned: 23 October 2014

Jonathan E.

Position: Director

Appointed: 16 September 2004

Resigned: 22 July 2007

Harold T.

Position: Secretary

Appointed: 31 May 2003

Resigned: 22 March 2007

Peter Y.

Position: Director

Appointed: 01 June 2000

Resigned: 31 January 2020

James F.

Position: Director

Appointed: 01 October 1999

Resigned: 04 July 2003

Martin S.

Position: Director

Appointed: 01 July 1999

Resigned: 01 October 1999

Graham K.

Position: Director

Appointed: 01 October 1997

Resigned: 20 July 2004

Philip L.

Position: Director

Appointed: 14 January 1997

Resigned: 07 September 1997

Douglas E.

Position: Director

Appointed: 28 March 1995

Resigned: 01 October 1999

Michael H.

Position: Director

Appointed: 01 October 1992

Resigned: 01 June 2000

Robert M.

Position: Director

Appointed: 01 October 1992

Resigned: 30 May 2003

Peter T.

Position: Director

Appointed: 01 October 1992

Resigned: 06 April 1995

James F.

Position: Director

Appointed: 01 October 1992

Resigned: 01 July 1999

David O.

Position: Director

Appointed: 01 October 1992

Resigned: 31 December 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Kier Construction Limited from Salford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kier Construction Limited

2nd Floor Optimum House, Clippers Quay, Salford, Bedfordshire, M50 3XP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 02099533
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 5th, December 2023
Free Download (5 pages)

Company search