About

Registered Number: 05238237
Date of Incorporation: 22/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 31 Forest Edge Way, Burton-On-Trent, DE13 0PQ,

 

Based in Burton-On-Trent, Walton Control Systems Ltd was registered on 22 September 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The company has 3 directors listed as Hampton, Richard, Hampton, Richard, Hampton, Rita Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPTON, Richard 22 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HAMPTON, Richard 30 November 2012 - 1
HAMPTON, Rita Ann 22 September 2004 30 November 2012 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 04 October 2019
AD01 - Change of registered office address 18 June 2019
AA - Annual Accounts 28 January 2019
AD01 - Change of registered office address 26 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 14 January 2013
AP03 - Appointment of secretary 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 31 October 2011
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 21 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 12 March 2009
363a - Annual Return 14 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 December 2007
353 - Register of members 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.