Company NameWallis Motors Limited
DirectorJohn Bullamore
Company StatusActive
Company Number04438667
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJohn Bullamore
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address64 Foredyke Avenue
Hull
East Yorkshire
HU7 0DT
Secretary NameJohn Bullamore
NationalityEnglish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address64 Foredyke Avenue
Hull
East Yorkshire
HU7 0DT
Director NameMr Christopher Kay
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address5 Caroline Place
Hull
East Yorkshire
HU2 8DR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address573 Holderness Road
Hull
East Yorkshire
HU8 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£649
Current Liabilities£5,298

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 4 days from now)

Filing History

18 July 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
18 July 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
9 June 2020Termination of appointment of Christopher Kay as a director on 27 April 2020 (1 page)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
13 July 2018Notification of John Bullamore as a person with significant control on 1 July 2017 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
5 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for John Bullamore on 2 October 2009 (2 pages)
14 September 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for John Bullamore on 2 October 2009 (2 pages)
14 September 2010Director's details changed for John Bullamore on 2 October 2009 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
13 September 2010Director's details changed for John Bullamore on 2 October 2009 (2 pages)
13 September 2010Director's details changed for John Bullamore on 2 October 2009 (2 pages)
13 September 2010Director's details changed for John Bullamore on 2 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2009Return made up to 14/05/09; full list of members (4 pages)
30 July 2009Return made up to 14/05/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 January 2009Return made up to 14/05/08; full list of members (4 pages)
7 January 2009Return made up to 14/05/08; full list of members (4 pages)
23 December 2008Return made up to 14/05/07; full list of members (4 pages)
23 December 2008Return made up to 14/05/07; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2006Return made up to 14/05/06; full list of members (2 pages)
21 November 2006Return made up to 14/05/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
2 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 August 2005Return made up to 14/05/05; full list of members (2 pages)
4 August 2005Return made up to 14/05/05; full list of members (2 pages)
3 November 2004Return made up to 14/05/04; full list of members (7 pages)
3 November 2004Return made up to 14/05/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 July 2003Return made up to 14/05/03; full list of members (7 pages)
30 July 2003Return made up to 14/05/03; full list of members (7 pages)
1 November 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
1 November 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
14 May 2002Incorporation (16 pages)
14 May 2002Incorporation (16 pages)