Walton Castle Events Ltd

General information

Name:

Walton Castle Events Limited

Office Address:

Landmark St Peter's Square M1 4PB 1 Oxford Street

Number: 08703149

Incorporation date: 2013-09-24

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Walton Castle Events Ltd may be contacted at Landmark, St Peter's Square in 1 Oxford Street. The postal code is M1 4PB. Walton Castle Events has been active on the market since it was set up in 2013. The registration number is 08703149. This enterprise's SIC and NACE codes are 68202 : Letting and operating of conference and exhibition centres. Walton Castle Events Limited reported its account information for the period up to 2021-12-31. The business latest confirmation statement was submitted on 2021-09-17.

Trade marks

Trademark UK00003038974
Trademark image:-
Trademark name:WALTON CASTLE
Status:Application Published
Filing date:2014-01-23
Owner name:Walton Castle Events Ltd
Owner address:Castle Road, Clevedon, United Kingdom, BS21 7AA

Financial data based on annual reports

Company staff

Roderic H.

Role: Director

Appointed: 14 September 2022

Latest update: 14 April 2024

People with significant control

Roderic H.
Notified on 14 September 2022
Nature of control:
substantial control or influence
Margarita H.
Notified on 18 September 2020
Ceased on 14 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Maragarita H.
Notified on 16 June 2017
Ceased on 18 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John J.
Notified on 24 September 2016
Ceased on 16 June 2017
Nature of control:
substantial control or influence
Francois D.
Notified on 24 September 2016
Ceased on 9 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 01 October 2022
Confirmation statement last made up date 17 September 2021
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 9th Floor 3 Hardman Street Manchester M3 3HF on Tue, 5th Sep 2023 to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB (AD01)
filed on: 5th, September 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68202 : Letting and operating of conference and exhibition centres
10
Company Age

Closest Companies - by postcode