This company is commonly known as Watts Uk Limited. The company was founded 23 years ago and was given the registration number 04067163. 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 99999 - Dormant Company.
Name | : | WATTS UK LIMITED |
---|---|---|
Company Number | : | 04067163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2000 |
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 |
Grosvenor Park, Evesham, WR11 1GA | Secretary | 04 March 2010 | Active |
Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, England, PE19 8YX | Secretary | 28 October 2013 | Active |
Cuneraweg 112, Rhenen, Netherlands, | Secretary | 26 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 September 2000 | Active |
Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, England, PE19 8YX | Director | 04 March 2010 | 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 | 26 October 2000 | Active |
Ambuscade Road, Colmworth Business Park, Eaton Socon, St. Neots, England, PE19 8YX | Director | 13 January 2014 | Active |
Grosvenor Park, Evesham, WR11 1GA | Director | 04 March 2010 | Active |
68 Caterham Drive, Old Coulsdon, England, CR5 1JH | Director | 22 December 2015 | Active |
12 Smith Barry Crescent, Upper Rissington, Cheltenham, GL54 2NQ | Director | 26 October 2000 | 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 |
Venloonstraat 3, 5175 Cb Loon Op Zand, Netherlands, | Director | 10 March 2016 | Active |
Cuneraweg 112, Rhenen, Netherlands, | Director | 26 October 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 September 2000 | 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 | : | Kollergang 14, 6961, Lz Eerbeek, Netherlands, 6960 |
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 micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | 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 |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | 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 |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Persons with significant control | Notification 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 | Cessation of a person with significant control. | Download |
2017-09-13 | Accounts | Accounts with accounts type micro entity. | 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 |
2016-12-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.