General information

Name:

Walter Weir Limited

Office Address:

Park Farm Depot Holly Lane SM7 2BY Banstead

Number: 09004151

Incorporation date: 2014-04-22

Dissolution date: 2023-03-07

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Park Farm Depot, Banstead SM7 2BY Walter Weir Ltd was classified as a Private Limited Company with 09004151 registration number. This company had been started 10 years ago before was dissolved on 2023-03-07. Created as Planning To Painting, the company used the business name until 2015-03-14, when it got changed to Walter Weir Ltd.

According to this particular enterprise's directors directory, there were two directors: Paul T. and Donald W..

Executives who had control over the firm were as follows: Paul T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Donald W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Walter Weir Ltd 2015-03-14
  • Planning To Painting Ltd 2014-04-22

Financial data based on annual reports

Company staff

Paul T.

Role: Director

Appointed: 17 February 2015

Latest update: 28 November 2023

Donald W.

Role: Director

Appointed: 22 April 2014

Latest update: 28 November 2023

People with significant control

Paul T.
Notified on 23 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Donald W.
Notified on 23 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 06 May 2022
Confirmation statement last made up date 22 April 2021
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 2014-04-22
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 21 January 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 28 April 2017
Annual Accounts 31 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Similar companies nearby

Closest companies