General information

Name:

Wall Work Project Limited.

Office Address:

51 Colegate NR3 1DD Norwich

Number: 03712171

Incorporation date: 1999-02-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was established is 1999-02-11. Started under number 03712171, this firm is classified as a Private Limited Company. You can contact the headquarters of this firm during office times under the following address: 51 Colegate, NR3 1DD Norwich. The business name of the company got changed in 2002 to Wall Work Project Ltd.. The company previous name was Prolok. The enterprise's classified under the NACE and SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-03-31 is the last time when the company accounts were filed.

The directors currently officially appointed by this particular business are: Rachel G. chosen to lead the company five years ago and Andrew G. chosen to lead the company twenty two years ago.

Executives who have control over the firm are as follows: Andrew G. owns 1/2 or less of company shares. Rachel G. owns 1/2 or less of company shares.

  • Previous company's names
  • Wall Work Project Ltd. 2002-09-27
  • Prolok Limited 1999-02-11

Financial data based on annual reports

Company staff

Rachel G.

Role: Director

Appointed: 01 August 2019

Latest update: 24 March 2024

Andrew G.

Role: Director

Appointed: 11 October 2002

Latest update: 24 March 2024

People with significant control

Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rachel G.
Notified on 6 April 2016
Nature of control:
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 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 January 2014
End Date For Period Covered By Report 31 March 2010
Date Approval Accounts 16 January 2014
Annual Accounts 16 January 2014
End Date For Period Covered By Report 31 March 2011
Date Approval Accounts 16 January 2014
Annual Accounts 16 January 2014
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 January 2014
Annual Accounts 16 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 January 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2010

Address:

9 Princes Street

Post code:

NR3 1AZ

City / Town:

Norwich

HQ address,
2011

Address:

9 Princes Street

Post code:

NR3 1AZ

City / Town:

Norwich

HQ address,
2012

Address:

9 Princes Street

Post code:

NR3 1AZ

City / Town:

Norwich

HQ address,
2013

Address:

9 Princes Street

Post code:

NR3 1AZ

City / Town:

Norwich

HQ address,
2014

Address:

9 Princes Street

Post code:

NR3 1AZ

City / Town:

Norwich

HQ address,
2015

Address:

9 Princes Street

Post code:

NR3 1AZ

City / Town:

Norwich

HQ address,
2016

Address:

9 Princes Street

Post code:

NR3 1AZ

City / Town:

Norwich

Accountant/Auditor,
2012 - 2013

Name:

The Bureau Accountants Ltd

Address:

The Assembly Rooms 54 Englands Lane Gorleston

Post code:

NR31 6BE

City / Town:

Great Yarmouth

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
25
Company Age

Closest Companies - by postcode