UKBizDB.co.uk

THE WATCH GROUP LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management
  • 80200 - Security systems service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10a, Park View Industrial Estate, Hartlepool, England, TS25 1PE

Director04 February 1999Active
2 Bryan Close, Hurworth, Darlington, DL2 2AS

Secretary01 March 2000Active
496 West Dyke Road, Redcar, TS10 4QL

Secretary01 February 2003Active
New Exchange Buildings, Cleveland House Queens Square, Middlesbrough, TS2 1AA

Secretary04 February 1999Active
27, Sir Douglas Park, Thornaby, Stockton-On-Tees, England, TS17 0JY

Director25 August 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Address

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

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-08Address

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

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.