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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Highlands Road, Solihull, United Kingdom, B90 4NP | Secretary | 31 January 2006 | Active |
7 Highlands Road, Shirley, Solihull, United Kingdom, B90 4NP | Director | 01 November 2023 | Active |
7, Highlands Road, Solihull, United Kingdom, B90 4NP | Director | 26 September 1994 | Active |
The Wattrus Group, Unit 7 Highlands Road, Shirley, Solihull, England, B90 4NP | Director | 29 May 2019 | Active |
27 Oak Close, Castle Gresley, Swadlincote, DE11 9RU | Secretary | 26 September 1994 | Active |
737 Old Lode Lane, Solihull, B92 8JD | Secretary | 01 October 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 September 1994 | Active |
7, Highlands Road, Solihull, United Kingdom, B90 4NP | Director | 01 May 2008 | Active |
7 Highlands Road, Shirley, Solihull, United Kingdom, B90 4NP | Director | 01 November 2023 | Active |
1 William Tarver Close, Warwick, CV34 4UE | Director | 01 October 1997 | Active |
7 Roman Way Colehill Ind Est, Colehill, Birmingham, B46 1HG | Director | 01 May 2008 | Active |
737 Old Lode Lane, Solihull, B92 8JD | Director | 01 October 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-04-11 | Capital | Capital cancellation shares. | Download |
2022-04-11 | Capital | Capital return purchase own shares. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-25 | Officers | Change person secretary company with change date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.