About

Registered Number: 06234292
Date of Incorporation: 02/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Withnell Mill Railway Road, Withnell, Chorley, Lancashire, PR6 8UA

 

Walmsleys Engineering Ltd was founded on 02 May 2007 with its registered office in Lancashire, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this company are listed as Ayers, Susan Michelle, Fern, David Kenneth, Frankowski, Craig Michael, Hunnisett, Charles Frederick, Porter, Mark Anthony, Treloare, Thomas Anthony, Wilkinson, Andrew John, Dunne, Paul, Parnell, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYERS, Susan Michelle 20 June 2019 - 1
FERN, David Kenneth 20 June 2019 - 1
FRANKOWSKI, Craig Michael 20 June 2019 - 1
HUNNISETT, Charles Frederick 02 May 2007 - 1
PORTER, Mark Anthony 20 June 2019 - 1
TRELOARE, Thomas Anthony 02 May 2007 - 1
WILKINSON, Andrew John 02 May 2007 - 1
DUNNE, Paul 02 May 2007 10 March 2017 1
PARNELL, Keith 02 May 2007 10 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 12 May 2020
CH01 - Change of particulars for director 13 January 2020
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
MR01 - N/A 25 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 06 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 May 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 05 May 2009
225 - Change of Accounting Reference Date 27 April 2009
225 - Change of Accounting Reference Date 24 April 2009
287 - Change in situation or address of Registered Office 12 January 2009
RESOLUTIONS - N/A 30 December 2008
MISC - Miscellaneous document 30 December 2008
CAP-SS - N/A 30 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2008
AA - Annual Accounts 16 December 2008
363a - Annual Return 11 July 2008
287 - Change in situation or address of Registered Office 05 November 2007
225 - Change of Accounting Reference Date 03 July 2007
CERTNM - Change of name certificate 23 May 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.