Warning: file_put_contents(c/474aeb117fd69713cca7a3b48106aa0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Watch Batteries.com Limited, B36 0HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WATCH BATTERIES.COM LIMITED

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

This company is commonly known as Watch Batteries.com Limited. The company was founded 19 years ago and was given the registration number 05409655. The firm's registered office is in WEST MIDLANDS. You can find them at 46 Wyckham Road, Castle Bromwich, Birmingham, West Midlands, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WATCH BATTERIES.COM LIMITED
Company Number:05409655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:46 Wyckham Road, Castle Bromwich, Birmingham, West Midlands, B36 0HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Wyckham Road, Castle Bromwich, Birmingham, West Midlands, B36 0HS

Secretary06 April 2007Active
46 Wyckham Road, Castle Bromwich, Birmingham, West Midlands, B36 0HS

Director21 April 2005Active
46 Wyckham Road, Castle Bromwich, Birmingham, West Midlands, B36 0HS

Director21 April 2005Active
46 Wyckham Road, Castle Bromwich, Birmingham, B36 0HS

Secretary21 April 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary31 March 2005Active
46 Wyckham Road, Castle Bromwich, Birmingham, West Midlands, B36 0HS

Director22 April 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director31 March 2005Active

People with Significant Control

Mr John Gordon Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:46 Wyckham Road, Castle Bromwich, West Midlands, B36 0HS
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-28Dissolution

Dissolution application strike off company.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Officers

Change person director company with change date.

Download
2014-04-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.