UKBizDB.co.uk

GEORGE WATT LIMITED

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

This company is commonly known as George Watt Limited. The company was founded 31 years ago and was given the registration number 02823519. The firm's registered office is in LONDON. You can find them at Saffron Court, 14b St. Cross Street, London, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:GEORGE WATT LIMITED
Company Number:02823519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Saffron Court, 14b St. Cross Street, London, EC1N 8XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saffron, Court, 14b St. Cross Street, London, EC1N 8XA

Director17 December 2021Active
Saffron, Court, 14b St. Cross Street, London, EC1N 8XA

Director15 October 2018Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director14 March 2024Active
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA

Secretary24 February 2009Active
128 Mortlake Road, Kew, TW9 4AR

Secretary25 March 1996Active
Beech House, Saxlingham Nethergate, Norwich, NR15 1SU

Secretary04 July 2002Active
4 Broomsleigh Street, London, NW6 1QW

Secretary04 July 2002Active
6th Floor, Centre Tower Whitgift Centre, Croydon, CR0 1LP

Secretary01 September 2008Active
8 Lycrome Lane, Chesham, HP5 3JY

Secretary14 October 2005Active
28 Berens Way, Chislehurst, BR7 6RJ

Secretary04 August 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 June 1993Active
30 Cathcart Road, London, SW10 9NN

Director01 March 2006Active
Saffron, Court, 14b St. Cross Street, London, EC1N 8XA

Director23 November 2010Active
4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH

Director19 March 2007Active
128 Mortlake Road, Kew, TW9 4AR

Director04 August 1993Active
35 Arthur Road, Wimbledon, London, SW19 7DN

Director25 March 1996Active
Oldfield, St Mary's Road, Bowden, WA14 2PJ

Director26 February 2003Active
4 Broomsleigh Street, London, NW6 1QW

Director04 July 2002Active
6 Longdean Park, Hemel Hempstead, HP3 8BS

Director04 July 2002Active
3 Beechwood Gardens, Blackburn, Bathgate, EH47 7PS

Director04 August 1993Active
6th Floor Offices Centre Tower, Whitgift Centre, Croydon, CR0 1LP

Director20 October 2009Active
38, The Hemplands, Collingham, Newark, NG23 7PE

Director06 March 2008Active
6th Floor Offices, Centre Tower Whitgift Centre, Croydon, CR0 1LP

Director19 March 2007Active
6th Floor Offices Centre Tower, Whitgift Centre, Croydon, CR0 1LP

Director17 September 2008Active
14 Francemary Road, Brockley, London, SE4 1JS

Director26 February 2003Active
Saffron, Court, 14b St. Cross Street, London, England, EC1N 8XA

Director10 February 2010Active
Level 35,, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director23 July 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 June 1993Active

People with Significant Control

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Significant influence or control as firm
National Car Parks Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA
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 (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
2024-03-25Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Change of name

Certificate change of name company.

Download
2022-08-15Change of name

Certificate change of name company.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-06-08Accounts

Change account reference date company previous extended.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Change account reference date company current extended.

Download
2017-08-18Accounts

Accounts with accounts type full.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.