Walnut Tree Close Limited BUCKINGHAMSHIRE


Founded in 2001, Walnut Tree Close, classified under reg no. 04268441 is an active company. Currently registered at 2 Walnut Tree Close SL8 5DS, Buckinghamshire the company has been in the business for 23 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2023/08/31.

Currently there are 3 directors in the the firm, namely Bruce W., Gillian R. and Margaret H.. In addition one secretary - Bruce W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Iris P. who worked with the the firm until 23 January 2024.

Walnut Tree Close Limited Address / Contact

Office Address 2 Walnut Tree Close
Office Address2 Bourne End
Town Buckinghamshire
Post code SL8 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04268441
Date of Incorporation Fri, 10th Aug 2001
Industry Non-trading company
End of financial Year 31st August
Company age 23 years old
Account next due date Sat, 31st May 2025 (381 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Bruce W.

Position: Secretary

Appointed: 23 January 2024

Bruce W.

Position: Director

Appointed: 23 January 2024

Gillian R.

Position: Director

Appointed: 23 January 2024

Margaret H.

Position: Director

Appointed: 10 August 2001

Deborah P.

Position: Director

Appointed: 28 September 2023

Resigned: 22 January 2024

John R.

Position: Director

Appointed: 01 September 2019

Resigned: 17 February 2020

Chantal W.

Position: Director

Appointed: 02 October 2013

Resigned: 01 September 2019

William S.

Position: Director

Appointed: 10 August 2001

Resigned: 03 March 2015

Iris P.

Position: Secretary

Appointed: 10 August 2001

Resigned: 23 January 2024

Gerald P.

Position: Director

Appointed: 10 August 2001

Resigned: 08 September 2023

Janice D.

Position: Director

Appointed: 10 August 2001

Resigned: 23 July 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2001

Resigned: 10 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 6891 676       
Balance Sheet
Cash Bank In Hand1 6891 676       
Current Assets 1 6761 6631 6501 6371 6241 6111 5981 585
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve1 6851 672       
Shareholder Funds1 6891 676       
Other
Administrative Expenses1313       
Net Current Assets Liabilities 1 6761 6631 6501 6371 6241 6111 5981 585
Number Shares Allotted 4       
Other Operating Expenses Format2 1313131313131313
Par Value Share 1       
Profit Loss -13-13-13-13-13-13-13-13
Profit Loss For Period-13-13       
Profit Loss On Ordinary Activities Before Tax-13-13       
Share Capital Allotted Called Up Paid44       
Total Assets Less Current Liabilities1 6891 6761 6631 6501 6371 6241 6111 5981 585

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/08/31
filed on: 2nd, October 2023
Free Download (6 pages)

Company search

Advertisements