This company is commonly known as Watret & Co.limited. The company was founded 52 years ago and was given the registration number 01023740. The firm's registered office is in HERTFORDSHIRE. You can find them at 65/67 Park Street, St Albans, Hertfordshire, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | WATRET & CO.LIMITED |
---|---|---|
Company Number | : | 01023740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65/67 Park Street, St Albans, Hertfordshire, AL2 2PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63 Blanche Lane, South Mimms, Herts, EN6 3PA | Secretary | - | Active |
54 Elmscroft Gardens, Potters Bar, England, EN6 2JR | Director | 12 March 2024 | Active |
66 Crouchfield, Boxmoor, Hemel Hemsptead, United Kingdom, HP1 1PD | Director | 01 October 2017 | Active |
22b Westerfield Road, London, United Kingdom, N15 5LD | Director | 01 October 2017 | Active |
63 Blanche Lane, South Mimms, Herts, EN6 3PA | Director | - | Active |
45a The Limes Avenue, London, United Kingdom, N11 1RD | Director | 12 March 2024 | Active |
129 Sunnybank Road, Potters Bar, EN6 2NG | Director | 09 August 1996 | Active |
63 Blanche Lane, South Mimms, Herts, EN6 3PA | Director | - | Active |
Ken Watret The Estate Of | ||
Notified on | : | 07 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Blance Lane, South Mimms, United Kingdom, EN6 3PA |
Nature of control | : |
|
Mr Kenneth Ralph Watret | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Blanche Lane, South Mimms, United Kingdom, EN6 3PA |
Nature of control | : |
|
Mrs Joan Vera Watret | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Blanche Lane, South Mimms, United Kingdom, EN6 3PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.