This company is commonly known as Watermill Style Limited. The company was founded 10 years ago and was given the registration number 08965270. The firm's registered office is in SHIPLEY. You can find them at 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | WATERMILL STYLE LIMITED |
---|---|---|
Company Number | : | 08965270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT | Director | 15 January 2016 | Active |
1, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ | Director | 09 November 2015 | Active |
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ | Director | 28 March 2014 | Active |
Wynne Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-28 | Resolution | Resolution. | Download |
2022-12-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.