This company is commonly known as The Watch Group Limited. The company was founded 25 years ago and was given the registration number 03707555. The firm's registered office is in HARTLEPOOL. You can find them at C/o Obtainrare Limited Units 10a, Park View Industrial Estate, Hartlepool, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THE WATCH GROUP LIMITED |
---|---|---|
Company Number | : | 03707555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Obtainrare Limited Units 10a, Park View Industrial Estate, Hartlepool, England, TS25 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10a, Park View Industrial Estate, Hartlepool, England, TS25 1PE | Director | 04 February 1999 | Active |
2 Bryan Close, Hurworth, Darlington, DL2 2AS | Secretary | 01 March 2000 | Active |
496 West Dyke Road, Redcar, TS10 4QL | Secretary | 01 February 2003 | Active |
New Exchange Buildings, Cleveland House Queens Square, Middlesbrough, TS2 1AA | Secretary | 04 February 1999 | Active |
27, Sir Douglas Park, Thornaby, Stockton-On-Tees, England, TS17 0JY | Director | 25 August 2015 | Active |
Mr Simon Hawksby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 4, Mosley Street, Newcastle Upon Tyne, United Kingdom, NE1 1DE |
Nature of control | : |
|
Mr Simon Hawksby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3 - 5, Grange Terrace, Sunderland, England, SR2 7DG |
Nature of control | : |
|
Mr Michael Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a, Park View Industrial Estate, Hartlepool, England, TS25 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.