This company is commonly known as Watson & Cox (construction) Limited. The company was founded 38 years ago and was given the registration number 01950473. The firm's registered office is in WELLINGBOROUGH. You can find them at 11 Brunel Close, Park Farm, Wellingborough, Northants. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | WATSON & COX (CONSTRUCTION) LIMITED |
---|---|---|
Company Number | : | 01950473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1985 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Brunel Close, Park Farm, Wellingborough, Northants, NN8 6QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, | Director | 01 January 2020 | Active |
11, Brunel Close, Park Farm Estate, Wellingborough, England, NN8 6QX | Director | 01 January 2020 | Active |
11, Brunel Close, Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6QX | Director | 03 June 2008 | Active |
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX | Secretary | - | Active |
29 Thursby Road, Northampton, NN1 5NB | Director | - | Active |
31b Westfield Street, Higham Ferrers, Wellingborough, NN9 8AP | Director | - | Active |
11, Brunel Close, Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6QX | Director | 02 November 1998 | Active |
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX | Director | - | Active |
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX | Director | - | Active |
102 Rushden Road, Wymington, Rushden, NN10 9LH | Director | - | Active |
Mr James Charles Owen Sanders | ||
Notified on | : | 13 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Address | : | 11, Brunel Close, Wellingborough, NN8 6QX |
Nature of control | : |
|
Elizabeth Anne Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Watson & Cox, Brunel Close, Wellingborough, United Kingdom, |
Nature of control | : |
|
Peter Owen Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Watson & Cox, Brunel Close, Wellingborough, United Kingdom, |
Nature of control | : |
|
Watson & Cox Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11, Brunel Close, Wellingborough, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type small. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Change account reference date company current extended. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Officers | Change person secretary company with change date. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.