UKBizDB.co.uk

WATTS AND CO. (FURNISHINGS) LIMITED

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

This company is commonly known as Watts And Co. (furnishings) Limited. The company was founded 36 years ago and was given the registration number 02173133. The firm's registered office is in LONDON. You can find them at 312 Chelsea Harbour Design Center, Chelsea Harbour, London, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:WATTS AND CO. (FURNISHINGS) LIMITED
Company Number:02173133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:312 Chelsea Harbour Design Center, Chelsea Harbour, London, England, SW10 0XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Snowbury Road, London, England, SW6 2NR

Director27 April 2006Active
Wernddu House, Pontrilas, Hereford, HR2 OED

Director-Active
12 Rue Aubriot, Paris, France, 75004

Director-Active
6, Bentinck Street, London, England, W1U 2EQ

Director12 September 2012Active
Schroonhoek 1a, B-9940, Sleidinge, Belgium,

Director05 March 2020Active
Wolterton Park, Wolterton, Norfolk, United Kingdom, NR11 7LY

Director05 March 2020Active
6 Bentinck Street, London, W1U 2EQ

Secretary-Active
100 Masbro Road, London, W14 0LP

Director01 June 1998Active
1 Fielding Road, London, W14 5RN

Director-Active
6 Bentinck Street, London, W1M 5RN

Director-Active
6 Bentinck Street, London, W1U 2EQ

Director-Active
30, Butler's & Colonial Wharf, London, United Kingdom, SE1 2PX

Director05 March 2020Active
43 St Andrews Road, Henley, Henley On Thames, RG9 1HZ

Director-Active

People with Significant Control

Marie Severine Michael De Caraman Chimay
Notified on:12 October 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Belgium
Address:Pottenmakers Straat, 30, 8000 Bruges, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Hoare
Notified on:12 October 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:6,, Bentinck Street, London, United Kingdom, W1U 2EQ
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 (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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-12-13Address

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

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Capital

Capital return purchase own shares.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-01-19Address

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

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Resolution

Resolution.

Download
2017-10-06Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.