UKBizDB.co.uk

WATCHPIKE LIMITED

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

This company is commonly known as Watchpike Limited. The company was founded 35 years ago and was given the registration number 02316656. The firm's registered office is in AVON. You can find them at 14 Widcombe Crescent, Bath, Avon, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WATCHPIKE LIMITED
Company Number:02316656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Widcombe Crescent, Bath, Avon, BA2 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Widcombe Crescent, Widcombe Hill, Bath, England, BA2 6AH

Secretary-Active
14 Widcombe Crescent, Bath, Avon, BA2 6AH

Director15 March 2013Active
14 Widcombe Crescent, Bath, BA2 6AH

Director-Active

People with Significant Control

Mr Peter Keith Moore
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:14 Widcombe Crescent, Widcombe Hill, Bath, United Kingdom, BA2 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mrs Sarah Bridget Croft
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:14 Widcombe Crescent, Widcombe Hill, Bath, England, BA2 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Peter Keith Moore
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:14 Widcombe Crescent, Widcombe Hill, Bath, England, BA2 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher John Moore
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:14 Widcombe Crescent, Avon, BA2 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-14Capital

Capital name of class of shares.

Download
2019-02-25Resolution

Resolution.

Download
2019-02-21Capital

Capital name of class of shares.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Resolution

Resolution.

Download
2018-01-11Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.