UKBizDB.co.uk

WATTRUS GROUP LIMITED

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

This company is commonly known as Wattrus Group Limited. The company was founded 29 years ago and was given the registration number 02971103. The firm's registered office is in SOLIHULL. You can find them at 7 Highlands Road, Shirley, Solihull, West Midlands. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:WATTRUS GROUP LIMITED
Company Number:02971103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:7 Highlands Road, Shirley, Solihull, West Midlands, United Kingdom, B90 4NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Highlands Road, Solihull, United Kingdom, B90 4NP

Secretary31 January 2006Active
7 Highlands Road, Shirley, Solihull, United Kingdom, B90 4NP

Director01 November 2023Active
7, Highlands Road, Solihull, United Kingdom, B90 4NP

Director26 September 1994Active
The Wattrus Group, Unit 7 Highlands Road, Shirley, Solihull, England, B90 4NP

Director29 May 2019Active
27 Oak Close, Castle Gresley, Swadlincote, DE11 9RU

Secretary26 September 1994Active
737 Old Lode Lane, Solihull, B92 8JD

Secretary01 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 September 1994Active
7, Highlands Road, Solihull, United Kingdom, B90 4NP

Director01 May 2008Active
7 Highlands Road, Shirley, Solihull, United Kingdom, B90 4NP

Director01 November 2023Active
1 William Tarver Close, Warwick, CV34 4UE

Director01 October 1997Active
7 Roman Way Colehill Ind Est, Colehill, Birmingham, B46 1HG

Director01 May 2008Active
737 Old Lode Lane, Solihull, B92 8JD

Director01 October 1997Active

People with Significant Control

Mr Matthew Ian Broadhurst
Notified on:01 November 2023
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:7 Highlands Road, Shirley, Solihull, United Kingdom, B90 4NP
Nature of control:
  • Significant influence or control
Mrs Gayle Wattrus
Notified on:01 March 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:10, The Pavilions, Shirley, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Wattrus
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:7, Roman Way, Coleshill Birmingham, United Kingdom, B46 1HG
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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-11Capital

Capital cancellation shares.

Download
2022-04-11Capital

Capital return purchase own shares.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Officers

Change person secretary company with change date.

Download
2019-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.