UKBizDB.co.uk

WATTS FOODS LIMITED

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

This company is commonly known as Watts Foods Limited. The company was founded 10 years ago and was given the registration number 08734786. The firm's registered office is in HORNCHURCH. You can find them at 16 Whitethorn Gardens, , Hornchurch, Essex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WATTS FOODS LIMITED
Company Number:08734786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:16 Whitethorn Gardens, Hornchurch, Essex, England, RM11 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 West Plaza, Town Lane, Stanwell, Staines-Upon-Thames, England, TW19 7FH

Director14 August 2022Active
16, Whitethorn Gardens, Hornchurch, England, RM11 2AL

Secretary20 January 2020Active
116, Corbets Tey Road, Upminster, England, RM14 2BA

Secretary16 October 2013Active
104, Holly Road, Stanway, Colchester, England, CO3 0RP

Director27 August 2022Active
1, Harebell Close, Highwoods, Colchester, England, CO4 9RX

Director25 May 2018Active
Unit 3 Wheatear, Perry Road, Witham, CM8 3YY

Director16 October 2013Active
Unit 3 Wheatear, Perry Road, Witham, CM8 3YY

Director16 October 2013Active

People with Significant Control

Mr Abdulmajed Bowaddah
Notified on:16 August 2023
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:62 West Plaza, Town Lane, Staines-Upon-Thames, England, TW19 7FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Shukrieh Alkoumi
Notified on:27 August 2022
Status:Active
Date of birth:January 1966
Nationality:Syrian
Country of residence:England
Address:Unit 3, Wheatear, Witham, England, CM8 3YY
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Abdullah Mawas
Notified on:25 May 2018
Status:Active
Date of birth:January 1971
Nationality:Syrian
Country of residence:England
Address:1, Harebell Close, Colchester, England, CO4 9RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nickolas Watts
Notified on:15 October 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Unit 3 Wheatear, Perry Road, Witham, CM8 3YY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Address

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

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-07-25Address

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

Download
2023-07-04Address

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

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Officers

Appoint person secretary company with name date.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.