General information

Name:

Wallorder Ltd

Office Address:

42 Kelso Avenue FY5 3JG Thornton-cleveleys

Number: 05383437

Incorporation date: 2005-03-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Wallorder was registered on 2005-03-04 as a Private Limited Company. This firm's head office could be gotten hold of in Thornton-cleveleys on 42 Kelso Avenue. If you have to reach the company by post, the postal code is FY5 3JG. The official registration number for Wallorder Limited is 05383437. This firm's classified under the NACE and SIC code 64209 which stands for Activities of other holding companies n.e.c.. 2022-06-30 is the last time when company accounts were filed.

Gerald O. and Aisling O. are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since 2005-03-30.

Executives with significant control over the firm are: Aisling O. owns over 1/2 to 3/4 of company shares . Gerald O. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gerald O.

Role: Director

Appointed: 30 March 2005

Latest update: 26 February 2024

Gerald O.

Role: Secretary

Appointed: 30 March 2005

Latest update: 26 February 2024

Aisling O.

Role: Director

Appointed: 30 March 2005

Latest update: 26 February 2024

People with significant control

Aisling O.
Notified on 1 June 2016
Nature of control:
over 1/2 to 3/4 of shares
Gerald O.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 October 2014
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
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 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 5 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Extension of current accouting period to June 30, 2022 (AA01)
filed on: 24th, February 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Westview Health Village Broadway

Post code:

FY7 8GU

City / Town:

Fleetwood

HQ address,
2014

Address:

Westview Health Village Broadway

Post code:

FY7 8GU

City / Town:

Fleetwood

HQ address,
2015

Address:

Westview Health Village Broadway

Post code:

FY7 8GU

City / Town:

Fleetwood

HQ address,
2016

Address:

Westview Health Village Broadway

Post code:

FY7 8GU

City / Town:

Fleetwood

Accountant/Auditor,
2013 - 2014

Name:

Ashworth Treasure Limited

Address:

17-19 Park Street

Post code:

FY8 5LU

City / Town:

Lytham

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
19
Company Age

Closest Companies - by postcode