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.
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 | : |
|
Registered Address | : | Unit 1, Cottingham Way, Thrapston, Northamptonshire, NN14 4PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Cottingham Way, Thrapston, England, NN14 4PL | Secretary | 26 March 1999 | Active |
Unit 1, Cottingham Way, Thrapston, England, NN14 4PL | Director | 25 March 1999 | Active |
Unit 1, Cottingham Way, Thrapston, England, NN14 4PL | Director | 06 November 2013 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 25 March 1999 | Active |
2 Peterborough Road, Wansford, PE8 6LA | Director | 01 February 2006 | Active |
Unit 1, Cottingham Way, Thrapston, England, NN14 4PL | Director | 01 February 2006 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 01 February 2006 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 01 February 2006 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 30 April 1999 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 25 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type small. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type full. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Accounts | Accounts with accounts type full. | Download |
2015-09-18 | Officers | Termination director company with name termination date. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Officers | Change person director company. | Download |
2015-04-07 | Officers | Change person director company with change date. | Download |
2015-04-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.