UKBizDB.co.uk

WATTRUS GROUP SERVICES LTD

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

This company is commonly known as Wattrus Group Services Ltd. The company was founded 25 years ago and was given the registration number 03659720. 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 43290 - Other construction installation.

Company Information

Name:WATTRUS GROUP SERVICES LTD
Company Number:03659720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:7 Highlands Road, Shirley, Solihull, West Midlands, England, B90 4NP
Country Origin:ENGLAND
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, Solihull, United Kingdom, B90 4NP

Director01 March 2019Active
7, Highlands Road, Solihull, United Kingdom, B90 4NP

Director23 June 1999Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary30 October 1998Active
635 Old Lode Lane, Solihull, B92 8LY

Secretary10 November 1998Active
737 Old Lode Lane, Solihull, B92 8JD

Secretary24 June 1999Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director30 October 1998Active
7 Roman Way Coleshill Ind Est, Coleshill, Birmingham, B46 1HG

Director01 May 2007Active
1 Twayblade, Branston, Burton On Trent, DE14 3QF

Director10 November 1998Active
737 Old Lode Lane, Solihull, B92 8JD

Director24 June 1999Active

People with Significant Control

Wattrus Group Limited
Notified on:30 October 2018
Status:Active
Country of residence:United Kingdom
Address:10 The Pavilions, Cranmore Drive, Solihull, United Kingdom, B90 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-04-11Capital

Capital name of class of shares.

Download
2022-04-11Capital

Capital variation of rights attached to shares.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-01-25Accounts

Change account reference date company current extended.

Download
2019-01-25Officers

Change person secretary company with change date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Resolution

Resolution.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.