General information

Name:

Walshco Ltd

Office Address:

Office 7 Tst House Cumberland Road NE29 8RD North Shields

Number: 05581097

Incorporation date: 2005-10-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Office 7 Tst House, North Shields NE29 8RD Walshco Limited is categorised as a Private Limited Company issued a 05581097 Companies House Reg No. It was set up nineteen years ago. The name of the company got changed in the year 2008 to Walshco Limited. This company former registered name was Fantasy Traders. The company's Standard Industrial Classification Code is 69201 - Accounting and auditing activities. 2022-12-31 is the last time the company accounts were reported.

Ian W. is this particular enterprise's single managing director, that was selected to lead the company on 3rd October 2005.

Ian W. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Walshco Limited 2008-09-12
  • Fantasy Traders Limited 2005-10-03

Financial data based on annual reports

Company staff

Ian W.

Role: Director

Appointed: 03 October 2005

Latest update: 22 November 2023

People with significant control

Ian W.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 October 2023
Confirmation statement last made up date 03 October 2022
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 March 2014
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 February 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 May 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 30th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69202 : Bookkeeping activities
18
Company Age

Similar companies nearby

Closest companies