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.
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 | : |
|
Registered Address | : | 4 Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Secretary | 01 September 2017 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 01 September 2017 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 01 September 2017 | Active |
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY | Director | 01 September 2017 | Active |
The Old Post Office, 12 High Road,, Hough-On-The-Hill, Grantham, NG32 2AZ | Secretary | 18 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 18 August 2003 | Active |
44 Overton Way, Orton Waterville, Peterborough, PE2 5HF | Director | 18 August 2003 | Active |
The Old Post Office, 12 High Road,, Hough-On-The-Hill, Grantham, NG32 2AZ | Director | 18 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 18 August 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2019-06-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-05-14 | Gazette | Gazette notice voluntary. | Download |
2019-05-07 | Dissolution | Dissolution application strike off company. | Download |
2019-01-19 | Gazette | Gazette filings brought up to date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Gazette | Gazette notice compulsory. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Gazette | Gazette filings brought up to date. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2018-04-04 | Accounts | Change account reference date company previous extended. | Download |
2018-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Officers | Appoint person secretary company with name date. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.