Company NameWallis Brothers Roofing Contractors Limited
Company StatusActive
Company Number05351965
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAnthony Stuart Wallis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address8 Chandlers
Burnham On Croucho
Maldon
Essex
CM0 8NY
Director NameMr Ian James Wallis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Cottage Maypole Road
Wickham Bishops
Witham
Essex
CM8 3LX
Secretary NameAnthony Stuart Wallis
NationalityBritish
StatusCurrent
Appointed31 August 2005(6 months, 4 weeks after company formation)
Appointment Duration18 years, 7 months
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address8 Chandlers
Burnham On Croucho
Maldon
Essex
CM0 8NY
Director NameMrs Gayle Louise Wallis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(10 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceBritish
Correspondence Address8 Chandlers, Burnham On Crouch Chandlers
Burnham-On-Crouch
Essex
CM0 8NY
Secretary NameGail Louise Wallis
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleSecretary
Correspondence Address8 Chandlers
Burnham On Crouch
Maldon
Essex
CM0 8NY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt The Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Financials

Year2013
Net Worth-£10,073
Cash£4,975
Current Liabilities£47,017

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Appointment of Mrs Gayle Louise Wallis as a director on 6 April 2015 (2 pages)
18 May 2016Appointment of Mrs Gayle Louise Wallis as a director on 6 April 2015 (2 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 120
(5 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 120
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
(5 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
(5 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
20 February 2013Amended accounts made up to 31 March 2012 (7 pages)
20 February 2013Amended accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Ian James Wallis on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Anthony Stuart Wallis on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Ian James Wallis on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Anthony Stuart Wallis on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Ian James Wallis on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Anthony Stuart Wallis on 3 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 03/02/09; full list of members (4 pages)
16 March 2009Director's change of particulars / ian wallis / 01/02/2008 (2 pages)
16 March 2009Return made up to 03/02/09; full list of members (4 pages)
16 March 2009Director's change of particulars / ian wallis / 01/02/2008 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 03/02/08; full list of members (3 pages)
5 February 2008Return made up to 03/02/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 03/02/07; full list of members (3 pages)
26 April 2007Return made up to 03/02/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 03/02/06; full list of members (7 pages)
19 May 2006Return made up to 03/02/06; full list of members (7 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Secretary resigned (1 page)
13 April 2005Ad 01/04/05--------- £ si 118@1=118 £ ic 2/120 (2 pages)
13 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 April 2005Ad 01/04/05--------- £ si 118@1=118 £ ic 2/120 (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
3 February 2005Incorporation (16 pages)
3 February 2005Incorporation (16 pages)