General information

Name:

Walker Wise Ltd

Office Address:

Walker Court 40 - 42 Abbey Street BB5 1EB Accrington

Number: 07833127

Incorporation date: 2011-11-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Walker Wise Limited can be gotten hold of in Walker Court, 40 - 42 Abbey Street in Accrington. The area code is BB5 1EB. Walker Wise has been operating on the British market since it was started in 2011. The Companies House Registration Number is 07833127. It started under the name Boeing & Wise Law, though for the last thirteen years has been on the market under the name Walker Wise Limited. This firm's registered with SIC code 69102 meaning Solicitors. The business most recent filed accounts documents cover the period up to Thursday 31st March 2022 and the most current confirmation statement was filed on Thursday 3rd November 2022.

Currently, the directors chosen by this specific company are: Aseid M. designated to this position in 2011 and Fozia N. designated to this position thirteen years ago.

Executives who have control over the firm are as follows: Aseid M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fozia N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Walker Wise Limited 2011-11-25
  • Boeing & Wise Law Limited 2011-11-03

Financial data based on annual reports

Company staff

Aseid M.

Role: Director

Appointed: 03 November 2011

Latest update: 13 February 2024

Fozia N.

Role: Director

Appointed: 03 November 2011

Latest update: 13 February 2024

People with significant control

Aseid M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fozia N.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023 (AA01)
filed on: 21st, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
12
Company Age

Similar companies nearby

Closest companies