About

Registered Number: 02829808
Date of Incorporation: 23/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: C/O An Wallis Limited, Greasley Street, Bulwell, Nottingham, NG6 8NJ

 

Based in Bulwell, Wallis Surge Protection Ltd was registered on 23 June 1993, it has a status of "Active". The organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the Wallis Surge Protection Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSEY, Michael 15 July 1993 30 August 2001 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 12 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 03 October 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 28 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 02 June 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 31 July 2009
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 02 July 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 08 August 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
RESOLUTIONS - N/A 12 October 2001
RESOLUTIONS - N/A 12 October 2001
RESOLUTIONS - N/A 12 October 2001
AA - Annual Accounts 12 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 28 June 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 27 May 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 30 June 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 09 June 1996
288 - N/A 25 July 1995
363s - Annual Return 07 July 1995
RESOLUTIONS - N/A 23 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 13 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1993
288 - N/A 27 August 1993
288 - N/A 28 June 1993
NEWINC - New incorporation documents 23 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.