Warning: file_put_contents(c/7f9711d0aacc8d76f02b7620bf525d18.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Watson Wight Limited, DT10 1FG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WATSON WIGHT LIMITED

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

This company is commonly known as Watson Wight Limited. The company was founded 21 years ago and was given the registration number 04610318. The firm's registered office is in STURMINSTER NEWTON. You can find them at 2nd Floor Market Square House, Station Road, Sturminster Newton, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WATSON WIGHT LIMITED
Company Number:04610318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Market Square House, Station Road, Sturminster Newton, Dorset, England, DT10 1FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Market Square House, Station Road, Sturminster Newton, England, DT10 1FG

Secretary13 January 2020Active
2nd Floor Market Square House, Station Road, Sturminster Newton, England, DT10 1FG

Director21 January 2019Active
Common Cottage, 220 Chobham Road, Sunningdale, SL5 0HY

Director05 December 2002Active
Earleydene Orchard, Earleydene, Ascot, SL5 9JY

Secretary05 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary05 December 2002Active
Earleydene Orchard, Earleydene, Ascot, SL5 9JY

Director05 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director05 December 2002Active

People with Significant Control

Ms Louise Agnew
Notified on:15 March 2019
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:2nd Floor Market Square House, Station Road, Sturminster Newton, England, DT10 1FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Crispin Watson-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:2nd Floor Market Square House, Station Road, Sturminster Newton, England, DT10 1FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Mark Hadden-Wight
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:2nd Floor Market Square House, Station Road, Sturminster Newton, England, DT10 1FG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-13Officers

Appoint person secretary company with name date.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Address

Change registered office address company with date old address new address.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.