Simon Wallis Holdings Limited

General information

Name:

Simon Wallis Holdings Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 03434942

Incorporation date: 1997-09-16

Dissolution date: 2022-10-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Simon Wallis Holdings came into being in 1997 as a company enlisted under no 03434942, located at B3 1UP Birmingham at 79 Caroline Street. This company's last known status was dissolved. Simon Wallis Holdings had been operating offering its services for 25 years.

Our data that details this particular firm's management reveals that the last two directors were: Janice W. and Simon W. who assumed their respective positions on 1997-09-16.

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

Financial data based on annual reports

Company staff

Janice W.

Role: Director

Appointed: 16 September 1997

Latest update: 13 November 2023

Janice W.

Role: Secretary

Appointed: 16 September 1997

Latest update: 13 November 2023

Simon W.

Role: Director

Appointed: 16 September 1997

Latest update: 13 November 2023

People with significant control

Simon W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janice 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 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 14 October 2022
Confirmation statement last made up date 30 September 2021
Annual Accounts 19 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 19 March 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019 (AA)
filed on: 5th, March 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Wall Heath Service Station Kidderminster Road

Post code:

DY6 0EU

City / Town:

Wall Heath

HQ address,
2013

Address:

Wall Heath Service Station Kidderminster Road

Post code:

DY6 0EU

City / Town:

Wall Heath

HQ address,
2014

Address:

Wall Heath Service Station Kidderminster Road

Post code:

DY6 0EU

City / Town:

Wall Heath

HQ address,
2015

Address:

Wall Heath Service Station Kidderminster Road

Post code:

DY6 0EU

City / Town:

Wall Heath

HQ address,
2016

Address:

Wall Heath Service Station Kidderminster Road

Post code:

DY6 0EU

City / Town:

Wall Heath

Accountant/Auditor,
2014 - 2013

Name:

Crowther Jordan Limited

Address:

39 High Street Wednesfield

Post code:

WV11 1ST

City / Town:

Wolverhampton

Accountant/Auditor,
2012

Name:

Crowther Jordan Limited

Address:

39 High Street Wednesfield Wolverhampton

Post code:

WV11 1ST

City / Town:

United Kingdom

Accountant/Auditor,
2015 - 2016

Name:

Crowther Jordan Limited

Address:

39 High Street Wednesfield

Post code:

WV11 1ST

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
25
Company Age

Closest Companies - by postcode