UKBizDB.co.uk

WATFORD SHELTERED WORKSHOP LIMITED

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

This company is commonly known as Watford Sheltered Workshop Limited. The company was founded 61 years ago and was given the registration number 00753764. The firm's registered office is in WATFORD. You can find them at Century Retail Park, Dalton Way, Watford, Herts. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:WATFORD SHELTERED WORKSHOP LIMITED
Company Number:00753764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Century Retail Park, Dalton Way, Watford, Herts, WD17 2SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century Retail Park, Dalton Way, Watford, WD17 2SF

Secretary30 September 2015Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director01 December 2018Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director12 September 2017Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director31 January 2023Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director16 February 2015Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director20 November 2023Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director02 October 2023Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director24 September 2018Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director12 July 2018Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director12 September 2017Active
80a Parkside Drive, Watford, WD17 3AZ

Secretary12 July 2004Active
95, Cassiobury Drive, Watford, WD17 3AG

Secretary29 July 2010Active
95 Cassiobury Drive, Watford, WD1 3AG

Secretary22 February 1993Active
53 Kelmscott Crescent, Watford, WD1 8NG

Secretary-Active
5 Sherborne Cottages, Watford Field Road, Watford, WD1 8BG

Director13 July 1999Active
72 Forest Road, Watford, WD2 7QR

Director-Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director09 August 2000Active
80a Parkside Drive, Watford, WD17 3AZ

Director21 October 2003Active
82 Cassiobury Park Avenue, Watford, WD1 7LF

Director22 February 1993Active
Kelmscott, Buxton Road, Chinley, SK12 6DR

Director07 June 1994Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director28 January 2013Active
95 Cassiobury Drive, Watford, WD1 3AG

Director22 February 1993Active
49 Shaftesbury Road, Watford, WD17 2RG

Director26 July 1995Active
52 Sherfield Avenue, Rickmansworth, WD3 1NL

Director-Active
53 Kelmscott Crescent, Watford, WD1 8NG

Director22 February 1993Active
11 South Riding, Bricket Wood, St Albans, AL2 3NG

Director-Active
137 Lower Paddock Road, Watford, WD19 4GU

Director11 October 1993Active
213 Cassiobury Drive, Warford, WD17 3AN

Director07 February 1994Active
25 Melbourne Road, Bushey, Watford, WD2 3LL

Director-Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director30 July 2012Active
55 Beacon Way, Rickmansworth, WD3 7PB

Director15 October 2001Active
Century Retail Park, Dalton Way, Watford, WD17 2SF

Director12 July 2018Active
143 The Drive, Rickmansworth, WD3 4DJ

Director02 April 2008Active
17, Severn Way, Watford, England, WD25 0DJ

Director15 November 2011Active
Oaklands Harthall Lane, Kings Langley, WD4 8JN

Director-Active

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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-16Incorporation

Memorandum articles.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Resolution

Resolution.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.