WALMAN MOTORS LIMITED

Register to unlock more data on OkredoRegister

WALMAN MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14004984

Incorporation date

28/03/2022

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 14004984 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon15/04/2026
Registered office address changed to PO Box 4385, 14004984 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-15
dot icon17/03/2026
Voluntary strike-off action has been suspended
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon26/01/2026
Registered office address changed from 3 Duncroft Avenue Gedling Nottingham NG4 3FY England to 2 2 Arkwright Street Gainsborough Lincolnshire DN21 2QJ on 2026-01-26
dot icon26/01/2026
Cessation of Samuel Sekyiama Mantey as a person with significant control on 2025-12-01
dot icon21/01/2026
Termination of appointment of Samuel Sekyiama Mantey as a director on 2025-07-13
dot icon21/01/2026
Application to strike the company off the register
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Withdraw the company strike off application
dot icon28/04/2025
Application to strike the company off the register
dot icon24/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon24/04/2025
Termination of appointment of Lord Prince Kwabena Lemah Djabatey as a director on 2025-04-24
dot icon24/04/2025
Termination of appointment of Maxwell Ofori-Sarpong as a director on 2025-04-24
dot icon14/04/2025
Registered office address changed from 16 Billesdon Drive Nottingham NG5 1NT England to 3 Duncroft Avenue Gedling Nottingham NG4 3FY on 2025-04-14
dot icon04/02/2025
Termination of appointment of Shanice Samantha Wallace as a director on 2025-02-03
dot icon04/02/2025
Appointment of Mr Maxwell Ofori-Sarpong as a director on 2025-01-30
dot icon02/02/2025
Micro company accounts made up to 2024-03-31
dot icon29/10/2024
Appointment of Mr Lord Prince Kwabena Lemah Djabatey as a director on 2024-10-29
dot icon29/10/2024
Appointment of Mr Samuel Sekyiama Mantey as a director on 2024-10-19
dot icon15/10/2024
Registered office address changed from 3 Duncroft Avenue Gedling Nottingham NG4 3FY England to 16 Billesdon Drive Nottingham NG5 1NT on 2024-10-15
dot icon15/10/2024
Termination of appointment of Samuel Sekyiama Mantey as a director on 2024-10-15
dot icon09/07/2024
Appointment of Miss Shanice Samantha Wallace as a director on 2024-07-06
dot icon05/05/2024
Registered office address changed from PO Box Unit 555 37 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG England to 3 Duncroft Avenue Gedling Nottingham NG4 3FY on 2024-05-05
dot icon23/04/2024
Certificate of change of name
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon10/04/2024
Certificate of change of name
dot icon04/12/2023
Registered office address changed from 3 Duncroft Avenue Nottingham Nottinghamshire NG4 3FY United Kingdom to PO Box Unit 555 Westminster Buildings 37 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG on 2023-12-04
dot icon04/12/2023
Registered office address changed from PO Box Unit 555 Westminster Buildings 37 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG England to PO Box Unit 555 37 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG on 2023-12-04
dot icon08/11/2023
Certificate of change of name
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon07/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WALMAN MOTORS LIMITED

WALMAN MOTORS LIMITED is an(a) Active company incorporated on 28/03/2022 with the registered office located at 4385, 14004984 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WALMAN MOTORS LIMITED?

toggle

WALMAN MOTORS LIMITED is currently Active. It was registered on 28/03/2022 .

Where is WALMAN MOTORS LIMITED located?

toggle

WALMAN MOTORS LIMITED is registered at 4385, 14004984 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does WALMAN MOTORS LIMITED do?

toggle

WALMAN MOTORS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for WALMAN MOTORS LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed to PO Box 4385, 14004984 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-15.