Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALLACE CONTRACTS LIMITED
Company Information for

WALLACE CONTRACTS LIMITED

UNIT 1 SNEYD BUSINESS PARK, SNEYD STREET, STOKE-ON-TRENT, ST6 2NP,
Company Registration Number
03687556
Private Limited Company
Active

Company Overview

About Wallace Contracts Ltd
WALLACE CONTRACTS LIMITED was founded on 1998-12-23 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Wallace Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALLACE CONTRACTS LIMITED
 
Legal Registered Office
UNIT 1 SNEYD BUSINESS PARK
SNEYD STREET
STOKE-ON-TRENT
ST6 2NP
Other companies in ST6
 
Filing Information
Company Number 03687556
Company ID Number 03687556
Date formed 1998-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB478724010  
Last Datalog update: 2024-04-06 21:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALLACE CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WALLACE CONTRACTS LIMITED
The following companies were found which have the same name as WALLACE CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALLACE CONTRACTS (NI) LIMITED . MURDOCKS LANE BANGOR COUNTY DOWN BT19 7QQ Active Company formed on the 2007-05-02

Company Officers of WALLACE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET RUTH WALLACE
Company Secretary 1999-02-01
DANIEL JAMES WALLACE
Director 1999-02-01
SEAN WALLACE
Director 2013-02-08
STEPHEN WALLACE
Director 2013-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1998-12-23 1999-02-01
AR NOMINEES LIMITED
Nominated Director 1998-12-23 1999-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES WALLACE DPM INDUSTRIAL ROOFING (UK) LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
SEAN WALLACE DPM INDUSTRIAL ROOFING (UK) LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
STEPHEN WALLACE WALLACE PROPERTY LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
STEPHEN WALLACE DPM INDUSTRIAL ROOFING (UK) LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-12CESSATION OF DANIEL WALLACE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12CESSATION OF MARGARET WALLACE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN WALLACE
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WALLACE
2023-07-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2022-09-14Termination of appointment of Margaret Ruth Wallace on 2022-09-14
2022-09-14Appointment of Mrs Kate Wallace as company secretary on 2022-09-14
2022-09-14DIRECTOR APPOINTED MRS MARGARET RUTH WALLACE
2022-08-24DIRECTOR APPOINTED MR LIAM NICHOLLS
2022-08-09MEM/ARTSARTICLES OF ASSOCIATION
2022-08-09RES12Resolution of varying share rights or name
2022-08-09RES13Resolutions passed:
  • New share structure 30/06/2022
  • Resolution of varying share rights or name
2022-08-04SH08Change of share class name or designation
2022-08-02SH10Particulars of variation of rights attached to shares
2022-06-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-10-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15SH10Particulars of variation of rights attached to shares
2016-03-15SH08Change of share class name or designation
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-03-15RES12VARYING SHARE RIGHTS AND NAMES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0123/12/15 ANNUAL RETURN FULL LIST
2015-08-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0123/12/14 ANNUAL RETURN FULL LIST
2014-08-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-17AR0123/12/13 ANNUAL RETURN FULL LIST
2013-11-27AA01Current accounting period shortened from 05/04/14 TO 31/03/14
2013-09-24AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/13 FROM 107 Scotia Road Burslem Stoke-on-Trent Staffordshire ST6 4HR
2013-03-01AP01DIRECTOR APPOINTED STEPHEN WALLACE
2013-02-25AP01DIRECTOR APPOINTED SEAN WALLACE
2013-02-04AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-04AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25RES12VARYING SHARE RIGHTS AND NAMES
2012-09-25RES01ADOPT ARTICLES 25/09/12
2012-09-25SH08Change of share class name or designation
2012-01-09AR0123/12/11 ANNUAL RETURN FULL LIST
2012-01-05AA05/04/11 TOTAL EXEMPTION SMALL
2011-01-27AR0123/12/10 FULL LIST
2011-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET RUTH WALLACE / 23/12/2010
2011-01-05AA05/04/10 TOTAL EXEMPTION SMALL
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 18 RYLESTONE CLOSE STOKE ON TRENT STAFFORDSHIRE ST3 7TH
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-21AR0123/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WALLACE / 23/12/2009
2010-01-05AA05/04/09 TOTAL EXEMPTION SMALL
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-09363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-10-27AA05/04/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-01-04363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-01-13363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-01-13363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-01-22363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2002-01-08363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-01-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: ONE OFF CHEADLE ROAD BLYTHE BRIDGE STOKE ON TRENT ST11 9PW
2000-06-08225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 05/04/00
2000-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-02-10288aNEW SECRETARY APPOINTED
1999-02-10288bDIRECTOR RESIGNED
1999-02-10288bSECRETARY RESIGNED
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
1998-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to WALLACE CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALLACE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-04-05 £ 9,091
Creditors Due After One Year 2012-04-06 £ 79,001
Creditors Due Within One Year 2012-04-06 £ 241,281
Other Creditors Due Within One Year 2012-04-06 £ 67,605
Other Creditors Due Within One Year 2012-04-05 £ 68,460
Other Creditors Due Within One Year 2011-04-05 £ 32,929
Provisions For Liabilities Charges 2012-04-06 £ 4,696
Provisions For Liabilities Charges 2012-04-05 £ 1,085
Taxation Social Security Due Within One Year 2012-04-06 £ 73,795
Taxation Social Security Due Within One Year 2012-04-05 £ 95,378
Taxation Social Security Due Within One Year 2011-04-05 £ 133,779
Trade Creditors Within One Year 2012-04-06 £ 77,982
Trade Creditors Within One Year 2012-04-05 £ 93,348
Trade Creditors Within One Year 2011-04-05 £ 34,887

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALLACE CONTRACTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 1,000
Called Up Share Capital 2012-04-05 £ 1,000
Called Up Share Capital 2011-04-05 £ 1,000
Cash Bank In Hand 2012-04-06 £ 66,749
Cash Bank In Hand 2012-04-05 £ 73,996
Cash Bank In Hand 2011-04-05 £ 135,825
Current Assets 2012-04-06 £ 358,846
Current Assets 2012-04-05 £ 309,611
Current Assets 2011-04-05 £ 389,534
Debtors 2012-04-06 £ 292,097
Debtors 2012-04-05 £ 235,615
Debtors 2011-04-05 £ 253,709
Fixed Assets 2012-04-06 £ 151,419
Fixed Assets 2012-04-05 £ 140,141
Fixed Assets 2011-04-05 £ 128,033
Shareholder Funds 2012-04-06 £ 185,287
Shareholder Funds 2012-04-05 £ 106,348
Shareholder Funds 2011-04-05 £ 233,503
Tangible Fixed Assets 2012-04-06 £ 151,419
Tangible Fixed Assets 2012-04-05 £ 140,141
Tangible Fixed Assets 2011-04-05 £ 128,033

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALLACE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALLACE CONTRACTS LIMITED
Trademarks
We have not found any records of WALLACE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALLACE CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as WALLACE CONTRACTS LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where WALLACE CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALLACE CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALLACE CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.