Company NameWalshe Contractors Ltd
DirectorDonal Peter Walshe
Company StatusActive
Company Number08666036
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Donal Peter Walshe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed28 August 2013(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX

Contact

Websitewww.walshecontractors.com

Location

Registered Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Donal Peter Walshe
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

2 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
18 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 January 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 December 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-12-09
  • GBP 100
(6 pages)
9 December 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-12-09
  • GBP 100
(6 pages)
2 November 2016Registered office address changed from Link House 553 High Road Wembley HA0 2DW to 5 Coachmans Lodge Frances Road Windsor Berkshire SL4 3UU on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from Link House 553 High Road Wembley HA0 2DW to 5 Coachmans Lodge Frances Road Windsor Berkshire SL4 3UU on 2 November 2016 (2 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 October 2015Compulsory strike-off action has been suspended (1 page)
7 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
10 September 2013Director's details changed for Mr Donal Peter Walshe on 28 August 2013 (2 pages)
10 September 2013Director's details changed for Mr Donal Peter Walshe on 28 August 2013 (2 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
(36 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
(36 pages)