UKBizDB.co.uk

D.A. WATTS & SONS LIMITED

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

This company is commonly known as D.a. Watts & Sons Limited. The company was founded 25 years ago and was given the registration number 03741424. The firm's registered office is in THRAPSTON. You can find them at Unit 1, Cottingham Way, Thrapston, Northamptonshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:D.A. WATTS & SONS LIMITED
Company Number:03741424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 1, Cottingham Way, Thrapston, Northamptonshire, NN14 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Cottingham Way, Thrapston, England, NN14 4PL

Secretary26 March 1999Active
Unit 1, Cottingham Way, Thrapston, England, NN14 4PL

Director25 March 1999Active
Unit 1, Cottingham Way, Thrapston, England, NN14 4PL

Director06 November 2013Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary25 March 1999Active
2 Peterborough Road, Wansford, PE8 6LA

Director01 February 2006Active
Unit 1, Cottingham Way, Thrapston, England, NN14 4PL

Director01 February 2006Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director01 February 2006Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director01 February 2006Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director30 April 1999Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director25 March 1999Active

People with Significant Control

Mrs Deborah Anne Watts
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Unit 1, Cottingham Way, Thrapston, NN14 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Edward Watts
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Unit 1, Cottingham Way, Thrapston, NN14 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margery Denise Watts
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Unit 1, Cottingham Way, Thrapston, NN14 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type small.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type full.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Accounts

Accounts with accounts type full.

Download
2015-09-18Officers

Termination director company with name termination date.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Officers

Change person director company.

Download
2015-04-07Officers

Change person director company with change date.

Download
2015-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.