UKBizDB.co.uk

WATTS INDUSTRIES UK LIMITED

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

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.

Company Information

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:
  • 28140 - Manufacture of taps and valves

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Loes Van Marlestraat 37, 1382ml, Weesp, Netherlands,

Secretary09 December 2016Active
Loes Van Marlestraat 37, 1382ml, Weesp, Netherlands,

Director17 May 2016Active
Broadhaven, Tram Lane, Llanfrechfa, Cwmbran, Wales, NP44 8AF

Director09 December 2016Active
1214, St Regis Drive, Irving, Usa,

Secretary30 July 2013Active
Whitneys Farm House Parsonage Lane, Ombersley, Droitwich, WR9 0HP

Secretary04 May 2005Active
33 Gypsy Lane, Marlow, SL7 3JT

Secretary16 November 1993Active
Grosvenor Business Park, Enterprise Way, Vale Park, Evesham, England, WR11 1GA

Secretary04 March 2010Active
Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, England, PE19 8YX

Secretary28 October 2013Active
14 Willian Road, Hitchin, SG4 0LR

Secretary18 April 1995Active
Cuneraweg 112, Rhenen, Netherlands,

Secretary17 October 1991Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 September 1991Active
149 Cozens Road, Ware, SG12 7JB

Director14 August 2006Active
1214, St Regis Drive, Irving, Usa,

Director30 July 2013Active
Tigh An Rhu, Prieston Road, Bridge Of Weir, PA11 3AW

Director18 March 2005Active
Crieff House, Bilsworth, NN7 8BZ

Director29 July 1996Active
Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, England, PE19 8YX

Director13 January 2014Active
Nitertweg 13, 7282 Pv Losser, The Netherlands, FOREIGN

Director17 October 1991Active
Grosvenor Business Park, Enterprise Way, Vale Park, Evesham, England, WR11 1GA

Director04 March 2010Active
Lillingstone House, 84 Knowle Wood Road Dorridge, Solihull, B93 8JP

Director05 October 1994Active
68 Caterham Drive, Old Coulsdon, England, CR5 1JH

Director22 December 2015Active
12 Smith Barry Crescent, Upper Rissington, Cheltenham, GL54 2NQ

Director15 October 2001Active
"Rosie Lee", Spring Lane, Yelden, England, MK44 1AT

Director07 May 2015Active
Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, England, PE19 8YX

Director28 October 2013Active
68, Daam Fokkemalaan, 3818 Kg Amersfoort, Netherlands,

Director30 July 2013Active
Bedwell Lodge Farm, Cucumber Lane Essendon, Hatfield, AL9 6JB

Director16 November 1993Active
Venloonstraat 3, 5175 Cb Loon Op Zand, Netherlands,

Director10 March 2016Active
Cuneraweg 112, Rhenen, Netherlands,

Director17 October 1991Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 September 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-28Officers

Change person secretary company with change date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.