UKBizDB.co.uk

THE WATCH COLLECTOR LIMITED

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

This company is commonly known as The Watch Collector Limited. The company was founded 7 years ago and was given the registration number 10315512. The firm's registered office is in STOCKPORT. You can find them at 7 St Petersgate, , Stockport, Cheshire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:THE WATCH COLLECTOR LIMITED
Company Number:10315512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2016
End of financial year:30 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:7 St Petersgate, Stockport, Cheshire, United Kingdom, SK1 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nertherwood Cottage, Brookledge Lane, Adlington, Macclesfield, England, SK10 4JU

Director16 July 2022Active
27, Hatton Avenue, Slough, SL2 1NE

Director16 July 2022Active
7, St. Petersgate, Stockport, England, SK1 1EB

Director16 July 2022Active
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director05 August 2016Active
27, Hatton Avenue, Slough, SL2 1NE

Director23 January 2020Active
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director23 January 2020Active
7, St Petersgate, Stockport, United Kingdom, SK1 1EB

Director05 August 2016Active

People with Significant Control

Ms Julie Liles
Notified on:16 July 2022
Status:Active
Date of birth:July 1963
Nationality:British
Address:27, Hatton Avenue, Slough, SL2 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Anthony Wooderson
Notified on:16 July 2022
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Wooderson
Notified on:16 July 2022
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Netherwood Cottage, Brookledge Lane, Macclesfield, England, SK10 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephanie Wooderson
Notified on:05 August 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:7, St Petersgate, Stockport, United Kingdom, SK1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Antony David Wooderson
Notified on:05 August 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:7, St Petersgate, Stockport, United Kingdom, SK1 1EB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Accounts

Change account reference date company current shortened.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Gazette

Gazette filings brought up to date.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Address

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

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-28Persons with significant control

Notification of a person with significant control.

Download
2023-01-28Officers

Termination director company with name termination date.

Download
2023-01-28Officers

Appoint person director company with name date.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Address

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

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.