WALTERS U.K. LIMITED

Address:
Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.glam., CF44 9UL

WALTERS U.K. LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02707042. The registration start date is April 14, 1992. The current status is Active.

Company Overview

Company Number 02707042
Company Name WALTERS U.K. LIMITED
Registered Address Hirwaun House
Hirwaun Industrial Estate
Hirwaun, Aberdare
Mid.glam.
CF44 9UL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-04-14
Account Category FULL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-11-30
Accounts Last Update 2020-02-29
Returns Due Date 2017-05-28
Returns Last Update 2016-04-30
Confirmation Statement Due Date 2021-05-14
Confirmation Statement Last Update 2020-04-30
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41201 Construction of commercial buildings
42110 Construction of roads and motorways
42130 Construction of bridges and tunnels
42990 Construction of other civil engineering projects n.e.c.

Office Location

Address HIRWAUN HOUSE
HIRWAUN INDUSTRIAL ESTATE
Post Town HIRWAUN, ABERDARE
County MID.GLAM.
Post Code CF44 9UL

Companies with the same post code

Entity Name Office Address
DRYM DEVELOPMENTS LTD Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid Glamorgan, CF44 9UL, Wales
PENNANT WALTERS (PYWX) LIMITED 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rct, CF44 9UL
PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED Hirwaun House 13th Avenue Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynnon Taff, CF44 9UL
PENNANT WALTERS (MAESGWYN) HOLDINGS LIMITED Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL
WALTERS REGENERATION LIMITED Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, CF44 9UL
G. WALTERS (LEASING) LIMITED Hirwaun House 13th Avenue, Hirwaun Industrial E, Hirwaun, Aberdare, Mid Glamorgan, CF44 9UL
PENNANT WALTERS MM LIMITED Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, United Kingdom
PENNANT WALTERS MCYC LIMITED Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, United Kingdom
PENNANT WALTERS ML LIMITED Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, United Kingdom
ENERSYST POWERSYSTEMS LIMITED Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taf, CF44 9UL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LLEWELLYN, Martyn Secretary (Active) Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.Glam., CF44 9UL /
25 May 2007
/
CHAMBERS, Colin Director (Active) Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.Glam., CF44 9UL December 1966 /
25 May 2007
British /
United Kingdom
Quantity Surveyor
LLEWELLYN, Kevin Director (Active) Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.Glam., CF44 9UL May 1954 /
25 May 2007
British /
United Kingdom
Civil Engineer
LLEWELLYN, Martyn Evan Rhys Director (Active) Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Rhondda Cynon Taff, Wales, CF44 9UL July 1974 /
21 June 2016
British /
Wales
Director
LLEWELLYN, Sarah Catherine Director (Active) Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.Glam., CF44 9UL November 1974 /
21 August 1997
British /
United Kingdom
Director
RICHARDS, Nicholas Kenneth Director (Active) Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.Glam., CF44 9UL March 1959 /
25 May 2007
British /
United Kingdom
Director
WHINNEY, Timothy Michael Dickens Director (Active) Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.Glam., CF44 9UL July 1959 /
25 May 2007
British /
United Kingdom
Civil Engineer
THURSFIELD, David Secretary (Resigned) 9 Ash Grove, Ystradowen, Cowbridge, South Glamorgan, CF71 7TQ /
30 June 1992
British /
Civil Engineer & Company Direc
JONES, Elwyn Director (Resigned) 57 Heol Y Banc, Pontyberem, Llanelli, Dyfed, SA15 5DH February 1950 /
30 June 1992
British /
Uk
Civil Engineer & Company Director
ST ANDREWS COMPANY SERVICES LIMITED Nominee Director (Resigned) Dumfries House, Dumfries Place, Cardiff, South Glamorgan, CF10 3FN /
14 April 1992
/
THURSFIELD, David Director (Resigned) 9 Ash Grove, Ystradowen, Cowbridge, South Glamorgan, CF71 7TQ October 1944 /
30 June 1992
British /
Wales
Civil Engineer & Company Director
WALTERS, Gweirydd Director (Resigned) The Hollies, Rudry Road, Lisvane, Cardiff, South Glamorgan, CF14 0SN March 1945 /
30 June 1992
British /
Wales
Company Director
WALTERS, Helen Director (Resigned) Ty Mawr Farm, Penderyn, Aberdare, Mid Glamorgan, CF44 9JB /
2 July 1992
British /
Company Director & Secretary
G WALTERS (CONSULTANCY) LTD Director (Resigned) Highdale House, 7 Centre Court, Treforest Industrial Est, Pontypridd, Mid Glamorgan, CF37 5YR /
1 March 1999
/

Competitor

Search similar business entities

Post Town HIRWAUN, ABERDARE
Post Code CF44 9UL
SIC Code 41201 - Construction of commercial buildings

Improve Information

Please provide details on WALTERS U.K. LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches