UKBizDB.co.uk

GLOBAL WATCH SHOP LIMITED

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

This company is commonly known as Global Watch Shop Limited. The company was founded 10 years ago and was given the registration number 08853565. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL WATCH SHOP LIMITED
Company Number:08853565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom, CM21 9AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Director21 January 2014Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Director21 January 2014Active
Manufactory House, Bell Lane, Hertford, England, SG13 1BP

Director21 January 2014Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Director21 January 2014Active

People with Significant Control

Mr Michael Sheridan
Notified on:01 January 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Ryan
Notified on:01 January 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Manufactory House Bell Lane, Hertford, England, SG13 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Culling
Notified on:01 January 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Sullivan
Notified on:01 January 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Capital

Capital cancellation shares.

Download
2019-06-20Capital

Capital return purchase own shares.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Capital

Capital allotment shares.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Accounts

Change account reference date company previous extended.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.