UKBizDB.co.uk

WATRET & CO.LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:65/67 Park Street, St Albans, Hertfordshire, AL2 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Blanche Lane, South Mimms, Herts, EN6 3PA

Secretary-Active
54 Elmscroft Gardens, Potters Bar, England, EN6 2JR

Director12 March 2024Active
66 Crouchfield, Boxmoor, Hemel Hemsptead, United Kingdom, HP1 1PD

Director01 October 2017Active
22b Westerfield Road, London, United Kingdom, N15 5LD

Director01 October 2017Active
63 Blanche Lane, South Mimms, Herts, EN6 3PA

Director-Active
45a The Limes Avenue, London, United Kingdom, N11 1RD

Director12 March 2024Active
129 Sunnybank Road, Potters Bar, EN6 2NG

Director09 August 1996Active
63 Blanche Lane, South Mimms, Herts, EN6 3PA

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.