UKBizDB.co.uk

GARDNER WATTS LIMITED

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

This company is commonly known as Gardner Watts Limited. The company was founded 26 years ago and was given the registration number 03482091. The firm's registered office is in BEACONSFIELD. You can find them at 28 Sandelswood End, , Beaconsfield, Bucks. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:GARDNER WATTS LIMITED
Company Number:03482091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:28 Sandelswood End, Beaconsfield, Bucks, HP9 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Sandelswood End, Beaconsfield, HP9 2AE

Secretary29 July 2008Active
28 Sandelswood End, Beaconsfield, HP9 2AE

Director01 September 2009Active
59, Hillside Avenue, Southampton, United Kingdom, SO18 1JZ

Director16 July 2002Active
5, Mallory Road, Bishops Tachbrook, Leamington Spa, England, CV33 9QX

Director20 January 2014Active
5, Mallory Road, Bishops Tachbrook, Leamington Spa, England, CV33 9QX

Director06 May 2020Active
28 Anhalt Road, London, SW11 4NX

Director20 May 2004Active
Rosetti Hall Exning House, Cotton End Road, Cambridge, CB8 7NA

Secretary06 April 2004Active
Westgate House, Dedham, Colchester, CO7 6HJ

Secretary16 December 1997Active
34 The Mill, Dedham, Colchester, CO7 6DJ

Secretary11 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 December 1997Active
11 Links Avenue, Felixstowe, IP11 9HD

Director16 December 1997Active
Little Thatch, The Chase, Oxshott, KT22 0HR

Director15 May 2000Active
2, Sellars Villas, Ansty, Dorchester, DT2 7PN

Director01 September 2009Active
Orchard Cottage, Ansty, Dorchester, DT2 7PN

Director08 December 2005Active
Rosetti Hall Exning House, Cotton End Road, Cambridge, CB8 7NA

Director06 April 2004Active
Westgate House, Dedham, Colchester, CO7 6HJ

Director16 December 1997Active
34 The Mill, Dedham, Colchester, CO7 6DJ

Director16 December 1997Active
Westgate House, Dedham, Colchester, CO7 6HJ

Director16 December 1997Active
10 Kingswood Close, Englefield Green, Egham, TW20 0NQ

Director30 August 2004Active
34 Redford Avenue, Horsham, RH12 2HJ

Director09 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 December 1997Active

People with Significant Control

Mr Christopher John Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1933
Nationality:English
Country of residence:England
Address:5, Mallory Road, Leamington Spa, England, CV33 9QX
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 (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
2024-04-02Capital

Capital allotment shares.

Download
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Address

Change registered office address company with date old address new address.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Officers

Termination director company with name termination date.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Address

Move registers to registered office company with new address.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.