This company is commonly known as Wattsal Limited. The company was founded 66 years ago and was given the registration number 00602080. The firm's registered office is in TETBURY. You can find them at Down Farm, Westonbirt, Tetbury, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WATTSAL LIMITED |
---|---|---|
Company Number | : | 00602080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Down Farm, Westonbirt, Tetbury, Gloucestershire, GL8 8QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Down Farm, Westonbirt, Tetbury, GL8 8QW | Director | 07 November 2005 | Active |
Down Farm, Westonbirt, Tetbury, GL8 8QW | Director | 23 October 2008 | Active |
Down Farm, Westonbirt, Tetbury, GL8 8QW | Director | 01 October 2009 | Active |
Oakside House, 208 Hertingfordbury Road, Hertford, SG14 2LA | Secretary | 02 June 1995 | Active |
5 Chester Row, London, SW1W 9JF | Secretary | - | Active |
Down Farm, Westonbirt, Tetbury, GL8 8QW | Secretary | 24 July 2009 | Active |
98 Tolmers Road, Cuffley, Potters Bar, EN6 4JJ | Secretary | - | Active |
16 Chester Row, London, SW1W 9JH | Director | 01 June 1995 | Active |
Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, EN8 8JR | Director | 13 November 2012 | Active |
Woolmers Park, Hertford, SG14 2NX | Director | - | Active |
Down Farm, Westonbirt, Tetbury, GL8 8QW | Director | 30 October 1997 | Active |
5 Chester Row, London, SW1W 9JF | Director | - | Active |
Down Farm, Westonbirt, Tetbury, GL8 8QW | Director | 17 May 2006 | Active |
Down Farm, Westonbirt, Tetbury, GL8 8QW | Director | - | Active |
Down Farm, Westonbirt, Tetbury, GL8 8QW | Director | 30 October 1997 | Active |
Down Farm, Westonbirt, Tetbury, GL8 8QW | Director | 24 July 2009 | Active |
Ms Caroline Sarah Vallance | ||
Notified on | : | 23 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Down Farm, Westonbirt, Tetbury, United Kingdom, GL8 8QW |
Nature of control | : |
|
Ms Emma Claire Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Down Farm, Westonbirt, Tetbury, United Kingdom, GL8 8QW |
Nature of control | : |
|
Mr Luke George Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Down Farm, Westonbirt, Tetbury, United Kingdom, GL8 8QW |
Nature of control | : |
|
Mrs Claire Janet Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Down Farm, Westonbirt, Tetbury, United Kingdom, GL8 8QW |
Nature of control | : |
|
Mr Mark Lascelles Telford Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Down Farm, Westonbirt, Tetbury, United Kingdom, GL8 8QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.