UKBizDB.co.uk

NEWMAN WATTERS LIMITED

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

This company is commonly known as Newman Watters Limited. The company was founded 20 years ago and was given the registration number 04870079. The firm's registered office is in WATFORD. You can find them at 4 Mowat Industrial Estate, Sandown Road, , Watford, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:NEWMAN WATTERS LIMITED
Company Number:04870079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 August 2003
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:4 Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Secretary01 September 2017Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 September 2017Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 September 2017Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 September 2017Active
The Old Post Office, 12 High Road,, Hough-On-The-Hill, Grantham, NG32 2AZ

Secretary18 August 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 August 2003Active
44 Overton Way, Orton Waterville, Peterborough, PE2 5HF

Director18 August 2003Active
The Old Post Office, 12 High Road,, Hough-On-The-Hill, Grantham, NG32 2AZ

Director18 August 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director18 August 2003Active

People with Significant Control

Medivet Group Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Laurence Newman
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:231, London Road, Nottinghamshire, NG24 3HB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2019-06-08Dissolution

Dissolution voluntary strike off suspended.

Download
2019-05-14Gazette

Gazette notice voluntary.

Download
2019-05-07Dissolution

Dissolution application strike off company.

Download
2019-01-19Gazette

Gazette filings brought up to date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-04-04Accounts

Change account reference date company previous extended.

Download
2018-01-30Accounts

Change account reference date company previous shortened.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-07Address

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

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Appoint person secretary company with name date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.