This company is commonly known as Watson & Cox Limited. The company was founded 53 years ago and was given the registration number 01005194. 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 41100 - Development of building projects.
Name | : | WATSON & COX LIMITED |
---|---|---|
Company Number | : | 01005194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1971 |
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 |
---|---|---|---|
11, Brunel Close, Park Farm Estate, Wellingborough, England, NN8 6QX | Director | 24 May 2012 | Active |
The Old Vicarage, Mears Ashby, Northampton, NN6 0EE | Secretary | - | Active |
31b Westfield Street, Higham Ferrers, Wellingborough, NN9 8AP | Director | - | Active |
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX | Director | 21 June 1996 | Active |
Watson & Cox, 11 Brunel Close, Park Farm Estate, Wellingborough, United Kingdom, NN8 6QX | Director | - | Active |
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 | : |
|
Mr James Charles Owen Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Brunel Close, Wellingborough, England, |
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 | : |
|
Oes Properties Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11, Brunel Close, Wellingborough, United Kingdom, |
Nature of control | : |
|
Mr James Charles Owen Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Address | : | 11, Brunel Close, Wellingborough, NN8 6QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Officers | Termination secretary company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | 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 |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.