UKBizDB.co.uk

THE WATCH REPAIR CENTRE LIMITED

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

This company is commonly known as The Watch Repair Centre Limited. The company was founded 28 years ago and was given the registration number 03121586. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 95250 - Repair of watches, clocks and jewellery.

Company Information

Name:THE WATCH REPAIR CENTRE LIMITED
Company Number:03121586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

Registered Address:West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Beatrice Road, Heaton, Newcastle Upon Tyne, NE6 5RJ

Secretary31 January 2003Active
64 Alderley Drive, Killingworth, Newcastle Upon Tyne, NE12 6FS

Director01 April 2001Active
34 Beatrice Road, Heaton, Newcastle Upon Tyne, NE6 5RJ

Director03 November 1995Active
The Hollies Orchard Road, Rowlands Gill, Newcastle Upon Tyne, NE39 1DN

Secretary03 November 1995Active
6 Bell Villas, Ponteland, NE20 9BE

Secretary09 November 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 November 1995Active
Ashburn House 84 Grange Road, Darlington, DL1 5NP

Director09 November 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 November 1995Active
6 Bell Villas, Ponteland, NE20 9BE

Director24 October 1999Active
34 Beatrice Road, Heaton, Newcastle Upon Tyne, NE6 5RJ

Director23 June 2006Active
Ashburn House 84 Grange Road, Darlington, DL1 5NP

Director09 November 1998Active

People with Significant Control

Christopher Neil Rowell
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:West 2, Asama Court, Newcastle Upon Tyne, NE4 7YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Change of constitution

Statement of companys objects.

Download
2022-03-11Capital

Capital allotment shares.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-06Accounts

Accounts with accounts type total exemption small.

Download
2014-02-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.