Michael Walsh (plasterers) Limited

General information

Name:

Michael Walsh (plasterers) Ltd

Office Address:

2 West Lane End Burn YO8 8LP Selby

Number: 01319319

Incorporation date: 1977-06-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Michael Walsh (plasterers) Limited is located at Selby at 2 West Lane End. You can look up the company by its post code - YO8 8LP. This enterprise has been operating on the English market for fourty seven years. The company is registered under the number 01319319 and its current status is active. The firm's registered with SIC code 43310, that means Plastering. 2022-07-31 is the last time when the company accounts were filed.

10 transactions have been registered in 2015 with a sum total of £7,753. In 2014 there was a similar number of transactions (exactly 26) that added up to £17,357. The Council conducted 46 transactions in 2013, this added up to £40,989. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 117 transactions and issued invoices for £92,847. Cooperation with the Selby District Council council covered the following areas: Repairs & Maintenance and External Fees.

The firm owes its success and unending growth to a group of four directors, namely David M., David M., Joan W. and Michael W., who have been running it since 6th June 2005. Additionally, the director's efforts are regularly aided with by a secretary - Joan W..

Financial data based on annual reports

Company staff

Joan W.

Role: Secretary

Latest update: 24 April 2024

David M.

Role: Director

Appointed: 06 June 2005

Latest update: 24 April 2024

David M.

Role: Director

Appointed: 06 June 2005

Latest update: 24 April 2024

Joan W.

Role: Director

Appointed: 19 June 1991

Latest update: 24 April 2024

Michael W.

Role: Director

Appointed: 19 June 1991

Latest update: 24 April 2024

People with significant control

Executives who have control over the firm are as follows: Joan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 31 May 2016
Annual Accounts 27th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 20th, April 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Selby District Council 10 £ 7 753.30
2015-02-19 47916 £ 1 832.70 Repairs & Maintenance
2015-01-15 46848 £ 1 081.10 Repairs & Maintenance
2015-02-19 47919 £ 1 059.60 Repairs & Maintenance
2014 Selby District Council 26 £ 17 356.56
2014-02-13 37750 £ 1 364.00 External Fees
2014-10-09 44103 £ 1 304.00 Repairs & Maintenance
2014-02-27 38154 £ 956.60 External Fees
2013 Selby District Council 46 £ 40 988.75
2013-06-13 31260 £ 2 302.60 Repairs & Maintenance
2013-09-12 33951 £ 1 816.50 Other Expenses
2013-11-21 35564 £ 1 593.40 Repairs & Maintenance
2012 Selby District Council 28 £ 21 860.26
2012-10-18 24911 £ 1 746.10 Other Expenses
2012-11-15 25721 £ 1 610.90 Other Expenses
2012-10-31 25249 £ 1 121.00 Other Expenses
2011 Selby District Council 7 £ 4 887.89
2011-12-22 17705 £ 927.85 External Fees
2011-11-17 16905 £ 775.60 External Fees
2011-11-10 16810 £ 760.90 External Fees

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
46
Company Age

Similar companies nearby

Closest companies