Camrose Walker Limited

General information

Name:

Camrose Walker Ltd

Office Address:

The Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield

Number: 06742530

Incorporation date: 2008-11-05

Dissolution date: 2021-09-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Camrose Walker came into being in 2008 as a company enlisted under no 06742530, located at S9 1XU Sheffield at The Hart Shaw Building Europa Link. This company's last known status was dissolved. Camrose Walker had been operating offering its services for at least thirteen years. This company has a history in registered name changing. In the past, this company had two other names. Up till 2014 this company was run as Atkinson Walker Saws (holdings) and before that its registered company name was Hs Aws.

The company was directed by a single managing director: Christopher W., who was appointed in November 2008.

Christopher W. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Camrose Walker Limited 2014-08-21
  • Atkinson Walker Saws (holdings) Limited 2008-12-18
  • Hs Aws Limited 2008-11-05

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 05 November 2008

Latest update: 22 April 2024

People with significant control

Christopher W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Margaret W.
Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 18 December 2020
Confirmation statement last made up date 06 November 2019
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 March 2013
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 March 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 25 May 2016
Annual Accounts 21 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from The Dell 64 Kneeton Road East Bridgford Nottingham NG13 8PJ United Kingdom on 1st July 2020 to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU (AD01)
filed on: 1st, July 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode