This company is commonly known as Uk Specialist Watches Limited. The company was founded 10 years ago and was given the registration number 08635618. The firm's registered office is in LLANDUDNO. You can find them at 13 Trinity Square, , Llandudno, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | UK SPECIALIST WATCHES LIMITED |
---|---|---|
Company Number | : | 08635618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2013 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Trinity Square, Llandudno, United Kingdom, LL30 2RB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Commodore House, 49 - 51 Conway Road, Colwyn Bay, Wales, LL29 7AW | Director | 02 August 2013 | Active |
Military House, 24 Castle Street, Chester, United Kingdom, CH1 2DS | Director | 02 August 2013 | Active |
Mr John Andrew Greenwood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Commodore House, 49 - 51 Conway Road, Colwyn Bay, Wales, LL29 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-24 | Dissolution | Dissolution application strike off company. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-16 | Address | Change registered office address company with date old address new address. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Officers | Appoint person director company with name date. | Download |
2015-06-10 | Officers | Termination director company with name termination date. | Download |
2015-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.