This company is commonly known as Watts Industries Uk Limited. The company was founded 32 years ago and was given the registration number 02642521. The firm's registered office is in ST. NEOTS. You can find them at Ambuscade Road Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire. This company's SIC code is 28140 - Manufacture of taps and valves.
Name | : | WATTS INDUSTRIES UK LIMITED |
---|---|---|
Company Number | : | 02642521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ambuscade Road Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8YX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loes Van Marlestraat 37, 1382ml, Weesp, Netherlands, | Secretary | 09 December 2016 | Active |
Loes Van Marlestraat 37, 1382ml, Weesp, Netherlands, | Director | 17 May 2016 | Active |
Broadhaven, Tram Lane, Llanfrechfa, Cwmbran, Wales, NP44 8AF | Director | 09 December 2016 | Active |
1214, St Regis Drive, Irving, Usa, | Secretary | 30 July 2013 | Active |
Whitneys Farm House Parsonage Lane, Ombersley, Droitwich, WR9 0HP | Secretary | 04 May 2005 | Active |
33 Gypsy Lane, Marlow, SL7 3JT | Secretary | 16 November 1993 | Active |
Grosvenor Business Park, Enterprise Way, Vale Park, Evesham, England, WR11 1GA | Secretary | 04 March 2010 | Active |
Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, England, PE19 8YX | Secretary | 28 October 2013 | Active |
14 Willian Road, Hitchin, SG4 0LR | Secretary | 18 April 1995 | Active |
Cuneraweg 112, Rhenen, Netherlands, | Secretary | 17 October 1991 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 September 1991 | Active |
149 Cozens Road, Ware, SG12 7JB | Director | 14 August 2006 | Active |
1214, St Regis Drive, Irving, Usa, | Director | 30 July 2013 | Active |
Tigh An Rhu, Prieston Road, Bridge Of Weir, PA11 3AW | Director | 18 March 2005 | Active |
Crieff House, Bilsworth, NN7 8BZ | Director | 29 July 1996 | Active |
Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, England, PE19 8YX | Director | 13 January 2014 | Active |
Nitertweg 13, 7282 Pv Losser, The Netherlands, FOREIGN | Director | 17 October 1991 | Active |
Grosvenor Business Park, Enterprise Way, Vale Park, Evesham, England, WR11 1GA | Director | 04 March 2010 | Active |
Lillingstone House, 84 Knowle Wood Road Dorridge, Solihull, B93 8JP | Director | 05 October 1994 | Active |
68 Caterham Drive, Old Coulsdon, England, CR5 1JH | Director | 22 December 2015 | Active |
12 Smith Barry Crescent, Upper Rissington, Cheltenham, GL54 2NQ | Director | 15 October 2001 | Active |
"Rosie Lee", Spring Lane, Yelden, England, MK44 1AT | Director | 07 May 2015 | Active |
Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, England, PE19 8YX | Director | 28 October 2013 | Active |
68, Daam Fokkemalaan, 3818 Kg Amersfoort, Netherlands, | Director | 30 July 2013 | Active |
Bedwell Lodge Farm, Cucumber Lane Essendon, Hatfield, AL9 6JB | Director | 16 November 1993 | Active |
Venloonstraat 3, 5175 Cb Loon Op Zand, Netherlands, | Director | 10 March 2016 | Active |
Cuneraweg 112, Rhenen, Netherlands, | Director | 17 October 1991 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 September 1991 | Active |
Mr Nigel Paul Wood | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Broadhaven, Tram Lane, Cwmbran, Wales, NP44 8AF |
Nature of control | : |
|
Mr Richard Antonius Cornelis Van Bergen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | Venloonstraat 3, 5175 Cb Loon Op Zand, Netherlands, |
Nature of control | : |
|
Mr Cornelis Hendrik Pruim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Ambuscade Road, Colmworth Business Park, St. Neots, England, PE19 8YX |
Nature of control | : |
|
Mr Gboyega Obafemi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68 Caterham Drive, Old Coulsdon, England, CR5 1JH |
Nature of control | : |
|
Watts Industries Europe Bv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 14 Kollergang 14, 6961 Lz Eerbeek, Netherlands, |
Nature of control | : |
|
Mr Olivier Paul Jean Giverdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | French |
Country of residence | : | Netherlands |
Address | : | Loes Van Marlestraat 37, 1382ml, Weesp, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Officers | Change person secretary company with change date. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.