UKBizDB.co.uk

C WATKINS PLUMBING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C Watkins Plumbing Limited. The company was founded 19 years ago and was given the registration number 05399944. The firm's registered office is in RAMSGATE. You can find them at Watkins House Leigh Road, Haine Industrial Park, Ramsgate, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:C WATKINS PLUMBING LIMITED
Company Number:05399944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Watkins House Leigh Road, Haine Industrial Park, Ramsgate, Kent, CT12 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watkins House, Leigh Road, Haine Industrial Park, Ramsgate, United Kingdom, CT12 5EU

Secretary30 March 2012Active
Watkins House, Leigh Road, Haine Industrial Park, Ramsgate, United Kingdom, CT12 5EU

Director01 April 2021Active
Watkins House, Leigh Road, Haine Industrial Estate, Ramsgate, United Kingdom, CT12 5EU

Director01 April 2014Active
Watkins House, Leigh Road, Haine Industrial Park, Ramsgate, United Kingdom, CT12 5EU

Director01 April 2021Active
Watkins House, Leigh Road, Haine Industrial Park, Ramsgate, CT12 5EU

Director21 March 2005Active
Watkins House, Leigh Road, Haine Industrial Park, Ramsgate, CT12 5EU

Director28 October 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary21 March 2005Active
Watkins House, Leigh Road, Haine Industrial Park, Ramsgate, CT12 5EU

Secretary21 March 2005Active
Watkins House, Leigh Road, Haine Industrial Estate, Ramsgate, United Kingdom, CT12 5EU

Director01 April 2014Active
11 Bedgebury Close, Rochester, ME1 2UT

Director01 April 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director21 March 2005Active
Watkins House, Leigh Road, Haine Industrial Park, Ramsgate, CT12 5EU

Director01 April 2006Active
97 Sea Road, Westgate On Sea, CT8 8QE

Director21 March 2005Active

People with Significant Control

Watkins M & E Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Watkins House, Leigh Road, Ramsgate, United Kingdom, CT12 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type medium.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Address

Move registers to sail company with new address.

Download
2016-11-14Accounts

Accounts with accounts type full.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type medium.

Download
2015-05-20Officers

Termination director company with name termination date.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.