Company NameWalker Technical Solutions Limited
DirectorsGavin Anthony Walker and Annette Jane Walker
Company StatusActive
Company Number07871917
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 27900Manufacture of other electrical equipment
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameGavin Anthony Walker
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameMrs Annette Jane Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2013(2 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Geneva Way Business Park
Leads Road
Hull
HU7 0DG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 11 Geneva Way Business Park
Leads Road
Hull
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Shareholders

100 at £1Annette Walker
50.00%
Ordinary B
100 at £1Anthony Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£1,893
Cash£6,027
Current Liabilities£130,763

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
22 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
2 February 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
25 March 2021Change of details for Mr Gavin Walker as a person with significant control on 6 April 2016 (2 pages)
18 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
31 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
10 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
18 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 July 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
15 July 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
3 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(5 pages)
3 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(5 pages)
2 February 2016Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Unit 11 Geneva Way Business Park Leads Road Hull HU7 0DG on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Unit 11 Geneva Way Business Park Leads Road Hull HU7 0DG on 2 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200
(5 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200
(5 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 200
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Statement of capital following an allotment of shares on 7 December 2013
  • GBP 101
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 7 December 2013
  • GBP 101
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 7 December 2013
  • GBP 101
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 7 December 2013
  • GBP 100
(3 pages)
9 July 2014Appointment of Mrs Annette Jane Walker as a director (2 pages)
9 July 2014Appointment of Mrs Annette Jane Walker as a director (2 pages)
9 July 2014Statement of capital following an allotment of shares on 7 December 2013
  • GBP 100
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 7 December 2013
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
21 December 2011Appointment of Gavin Anthony Walker as a director (3 pages)
21 December 2011Appointment of Gavin Anthony Walker as a director (3 pages)
12 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)