Alastair Walmsley Consulting Limited

General information

Name:

Alastair Walmsley Consulting Ltd

Office Address:

1st Floor Cloister House New Bailey Street M3 5FS Manchester

Number: 05257451

Incorporation date: 2004-10-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of Alastair Walmsley Consulting Limited. This company was originally established 20 years ago and was registered under 05257451 as the reg. no. This registered office of this firm is located in Manchester. You can reach them at 1st Floor Cloister House, New Bailey Street. Founded as Inspirations Greeting Cards, the firm used the business name up till Wednesday 29th December 2004, then it was changed to Alastair Walmsley Consulting Limited. This company's SIC and NACE codes are 70221 and their NACE code stands for Financial management. Its latest financial reports were submitted for the period up to 2022-10-31 and the most recent confirmation statement was released on 2023-10-12.

Alastair W. is the following company's single managing director, that was selected to lead the company in 2004. What is more, the managing director's tasks are often helped with by a secretary - Susan W., who was selected by the following company in December 2004.

  • Previous company's names
  • Alastair Walmsley Consulting Limited 2004-12-29
  • Inspirations Greeting Cards Limited 2004-10-12

Financial data based on annual reports

Company staff

Susan W.

Role: Secretary

Appointed: 01 December 2004

Latest update: 25 December 2023

Alastair W.

Role: Director

Appointed: 01 December 2004

Latest update: 25 December 2023

People with significant control

Alastair W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Alastair W.
Notified on 12 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 May 2014
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9 February 2015
Annual Accounts 20 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 February 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

6th Floor Cardinal House 20 St Mary's Parsonage

Post code:

M3 2LG

City / Town:

Manchester

HQ address,
2014

Address:

6th Floor Cardinal House 20 St Mary's Parsonage

Post code:

M3 2LG

City / Town:

Manchester

HQ address,
2015

Address:

6th Floor Cardinal House 20 St Mary's Parsonage

Post code:

M3 2LG

City / Town:

Manchester

HQ address,
2016

Address:

6th Floor Cardinal House 20 St Mary's Parsonage

Post code:

M3 2LG

City / Town:

Manchester

Accountant/Auditor,
2015 - 2016

Name:

Haworths Limited

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
19
Company Age

Closest Companies - by postcode