WALTERS PLANT HIRE LIMITED

Address:
Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, CF44 9UL

WALTERS PLANT HIRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02903463. The registration start date is March 1, 1994. The current status is Active.

Company Overview

Company Number 02903463
Company Name WALTERS PLANT HIRE LIMITED
Registered Address Hirwaun House 13th Avenue
Hirwaun Industrial Estate
Aberdare
Rhondda Cynon Taff
CF44 9UL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-03-01
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 2017-04-07
Returns Last Update 2016-03-10
Confirmation Statement Due Date 2021-04-21
Confirmation Statement Last Update 2020-03-10
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43999 Other specialised construction activities n.e.c.
77320 Renting and leasing of construction and civil engineering machinery and equipment

Office Location

Address HIRWAUN HOUSE 13TH AVENUE
HIRWAUN INDUSTRIAL ESTATE
Post Town ABERDARE
County RHONDDA CYNON TAFF
Post Code CF44 9UL

Companies with the same location

Entity Name Office Address
G. WALTERS (LEASING) LIMITED Hirwaun House 13th Avenue, Hirwaun Industrial E, Hirwaun, Aberdare, Mid Glamorgan, CF44 9UL
WALTERS LAND (ROGERSTONE) LIMITED Hirwaun House 13th Avenue, Hirwaun Industrial Estate Hirwaun, Aberdare, CF44 9UL
GORREL EQUIPMENT SOLUTIONS LIMITED Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Aberdare, Mid Glamorgan, CF44 9UL
WALTERS LAND LIMITED Hirwaun House 13th Avenue, Hirwaun Industrial Estate Hirwaun, Aberdare, Mid Glamorgan, 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
PENNANT WALTERS (HIRWAUN) LIMITED Hirwaun House, 13th Avenue Hirwaun Industrial, Estate Hirwaun Aberdare, Rhondda Cynnon Taff, CF44 9UL
PENNANT WALTERS (PANT Y WAL) LIMITED Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, CF44 9UL
WALTERS REGENERATION LIMITED Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, CF44 9UL
HEADAWAY (EUROPE) LIMITED Hirwaun House, Hirwaun Industrial E, Hirwaun, Aberdare, Mid Glamorgan, CF44 9UL
FFOS LAS LIMITED Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare Mid Glamorgan, CF44 9UL
WALTERS U.K. LIMITED Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.glam., CF44 9UL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LLEWELLYN, Sarah Catherine Secretary (Active) Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, Wales, CF44 9UL /
31 March 1997
British /
Company Director
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, 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, Wales, CF44 9UL November 1974 /
1 March 1994
British /
United Kingdom
Company Director
RICHARDS, Philip Huw Director (Active) Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, Wales, CF44 9UL September 1966 /
1 August 2002
British /
United Kingdom
Director
WALTERS, Helen Secretary (Resigned) Ty Mawr Farm, Penderyn, Aberdare, Mid Glamorgan, CF44 9JB /
1 March 1994
/
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
1 March 1994
/
WALTERS, Gweirydd Director (Resigned) The Hollies, Rudry Road, Lisvane, Cardiff, South Glamorgan, CF14 0SN March 1945 /
1 March 1994
British /
Wales
Company Director
WALTERS, Helen Director (Resigned) Ty Mawr Farm, Penderyn, Aberdare, Mid Glamorgan, CF44 9JB /
1 March 1994
British /
Company Director
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
1 March 1994
/
G WALTERS (CONSULTANCY) LTD Director (Resigned) Highdale House, 7 Centre Court, Treforest Industrial Est, Pontypridd, Mid Glamorgan, United Kingdom, CF37 5YR /
1 March 1999
/

Competitor

Search similar business entities

Post Town ABERDARE
Post Code CF44 9UL
SIC Code 43999 - Other specialised construction activities n.e.c.

Improve Information

Please provide details on WALTERS PLANT HIRE 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