UKBizDB.co.uk

WTS (MANUFACTURING) LIMITED

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

This company is commonly known as Wts (manufacturing) Limited. The company was founded 22 years ago and was given the registration number 04222256. The firm's registered office is in NOTTINGHAM. You can find them at 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:WTS (MANUFACTURING) LIMITED
Company Number:04222256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ

Director22 May 2017Active
Highs Hideaway, Main Road, Little Haywood, ST18 0TU

Secretary23 May 2001Active
19 Eaves Green Park Showell Lane, Meriden, Coventry, CV7 7JA

Secretary25 February 2002Active
Pendragon House, Caxton Place, Cardiff, CF23 8XE

Secretary23 May 2001Active
155, Cromford Road, Langley Mill, Nottingham, NG16 4EU

Director01 July 2007Active
Wts Manufacturing Ltd Unit 18, Langley Bridge Industrial Estate, Linkmel Road, Langley Mill, NG16 3RZ

Director02 October 2009Active
Highs Hideaway, Main Road, Little Haywood, ST18 0TU

Director23 May 2001Active
19 Eaves Green Park, Meriden, CV7 7JA

Director02 September 2002Active
19 Eaves Green Park Showell Lane, Meriden, Coventry, CV7 7JA

Director23 May 2001Active
Pendragon House, Caxton Place, Cardiff, CF23 8XE

Corporate Director23 May 2001Active

People with Significant Control

Hawkstone Holdings Ltd
Notified on:22 May 2017
Status:Active
Country of residence:England
Address:370-374, Nottingham Road, Nottingham, England, NG16 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Davies
Notified on:28 July 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:370-374, Nottingham Road, Nottingham, England, NG16 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Colin Trevor Davies
Notified on:28 July 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:370-374, Nottingham Road, Nottingham, England, NG16 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Address

Change registered office address company with date old address new address.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-01-17Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.