This company is commonly known as Susie Watson Designs Ltd. The company was founded 24 years ago and was given the registration number 03869880. The firm's registered office is in MARLBOROUGH. You can find them at River House Studio, Axford, Marlborough, Wiltshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | SUSIE WATSON DESIGNS LTD |
---|---|---|
Company Number | : | 03869880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | River House Studio, Axford, Marlborough, Wiltshire, SN8 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Axford, Marlborough, SN8 2HA | Secretary | 04 November 1999 | Active |
Westfield House, Summer Lane, Monkton Combe, Bath, England, BA2 7JW | Director | 08 February 2024 | Active |
Westfield House, Summer Lane, Monkton Combe, Bath, England, BA2 7JW | Director | 08 February 2024 | Active |
Mulberry House, The Green, Pickhill, Thirsk, England, YO7 4JL | Director | 08 February 2024 | Active |
Riverside House, Axford, Marlborough, SN8 2HA | Director | 04 November 1999 | Active |
Riverside House, Axford, Marlborough, SN8 2HA | Director | 04 November 1999 | Active |
Ham Spray House, Ham Spray, Marlborough, England, SN8 3QZ | Director | 15 March 2021 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 02 November 1999 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 02 November 1999 | Active |
63, Milson Road, London, England, W14 0LH | Director | 02 January 2016 | Active |
Mr Hamish Murray Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | River House Studio, Marlborough, SN8 2HA |
Nature of control | : |
|
Mrs Susan Diana Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | River House Studio, Marlborough, SN8 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-30 | Accounts | Accounts with accounts type small. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Officers | Appoint person director company with name date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.