This company is commonly known as Watts Urethane Products Limited. The company was founded 69 years ago and was given the registration number 00543805. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Althorpe House, High Street, Lydney, Gloucestershire, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | WATTS URETHANE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00543805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1955 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Loop Road, Beachley, Chepstow, NP16 7HE | Director | 29 March 2007 | Active |
Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD | Director | 30 September 2015 | Active |
The Rocklands, Highfield Hill, Lydney, GL15 5NA | Director | - | Active |
Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD | Director | 29 March 2007 | Active |
Woodborough, Mopla Road, Tutshill, Chepstow, NP16 7PS | Secretary | 01 November 2001 | Active |
4 Auden Close, Osbaston, NP25 3NW | Secretary | - | Active |
Spring Winds Barrelwell Lane, St Briavels, Lydney, GL15 6TP | Director | - | Active |
Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD | Director | 24 April 2017 | Active |
Woodborough, Mopla Road, Tutshill, Chepstow, NP16 7PS | Director | 29 March 2007 | Active |
Unit 23 Lighthouse Trade Park, Church Road, Lydney, England, GL15 5EN | Director | 23 November 2020 | Active |
Hill Barn House, Kingsthorne, Hereford, Great Britain, HR2 8AL | Director | 20 February 2006 | Active |
6 Bellview, Forest Road Milkwall, Coleford, GL16 7LB | Director | 03 April 1995 | Active |
Brookfield Cottage 17 Lower Common, Aylburton, Lydney, GL15 6DU | Director | - | Active |
1 Grange Park, St Arvans, Chepstow, NP16 6EA | Director | - | Active |
Hillcrest Bream Road, Lydney, GL15 5JH | Director | 01 January 1997 | Active |
Nyetimber Third Avenue, Greytree, Ross On Wye, HR9 7HS | Director | 01 September 1995 | Active |
Watts Of Lydney Group Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Althorpe House, High Street, Lydney, England, GL15 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type small. | Download |
2023-04-22 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type small. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type small. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-11-16 | Auditors | Auditors resignation company. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-07-24 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Officers | Appoint person director company with name date. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.