General information

Name:

Wallbronze Ltd

Office Address:

Cardinal Square Suite 1 Ground Floor West 10 Nottingham Road DE1 3QT Derby

Number: 05810412

Incorporation date: 2006-05-09

Dissolution date: 2018-11-13

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Wallbronze was created on 2006-05-09 as a private limited company. The enterprise headquarters was based in Derby on Cardinal Square Suite 1 Ground Floor West, 10 Nottingham Road. The address area code is DE1 3QT. The reg. no. for Wallbronze Limited was 05810412. Wallbronze Limited had been active for twelve years until dissolution date on 2018-11-13.

According to the following company's directors directory, there were two directors: Andrew C. and Nick H..

The companies that controlled this firm were: Georges Tradition (Belper) Limited owned over 3/4 of company shares. This business could have been reached in Derby at Victoria Way, Pride Park, DE24 8AN and was registered as a PSC under the registration number 3816824.

Financial data based on annual reports

Company staff

Wendy C.

Role: Secretary

Appointed: 12 October 2007

Latest update: 18 September 2023

Andrew C.

Role: Director

Appointed: 03 July 2006

Latest update: 18 September 2023

Nick H.

Role: Director

Appointed: 03 July 2006

Latest update: 18 September 2023

People with significant control

Georges Tradition (Belper) Limited
Address: Number One Pride Park View Victoria Way, Pride Park, Derby, DE24 8AN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdon
Place registered Companies House
Registration number 3816824
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 23 May 2019
Confirmation statement last made up date 09 May 2018
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 16 April 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 January 2017
Date Approval Accounts 24 April 2017
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, November 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Number One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2013

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2014

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2015

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2017

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
12
Company Age

Similar companies nearby

Closest companies