Company Information for WATTS UK LIMITED
AMBUSCADE ROAD COLMWORTH BUSINESS PARK, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, PE19 8YX,
|
Company Registration Number
04067163
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WATTS UK LIMITED | |||
Legal Registered Office | |||
AMBUSCADE ROAD COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8YX Other companies in PE19 | |||
| |||
Previous Names | |||
|
Company Number | 04067163 | |
---|---|---|
Company ID Number | 04067163 | |
Date formed | 2000-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 06:12:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WATTS UK HAULAGE LTD | 17 Woodland Road Weston-Super-Mare BS23 4HF | Active - Proposal to Strike off | Company formed on the 2020-10-29 |
Officer | Role | Date Appointed |
---|---|---|
OLIVIER PAUL JEAN GIVERDON |
||
OLIVIER PAUL JEAN GIVERDON |
||
RICHARD ANTONIUS CORNELIS VAN BERGEN |
||
NIGEL PAUL WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORNELIS HENDRIK PRUIM |
Company Secretary | ||
GBOYEGA OBAFEMI |
Director | ||
CORNELIS HENDRIK PRUIM |
Director | ||
MARIO SANCHEZ |
Director | ||
STUART PHYTHIAN |
Director | ||
PAUL MARTIN HATTON |
Director | ||
STEVE JOHN ADAMS |
Director | ||
JEFFREY GLENN ALLAN |
Company Secretary | ||
JEFFREY GLENN ALLAN |
Director | ||
ALEXANDER SEBASTIAN KIESOUW |
Company Secretary | ||
JOHN DENNIS CAWTE |
Director | ||
ALEXANDER SEBASTIAN KIESOUW |
Director | ||
JOHAN VAN KOUTERIK |
Company Secretary | ||
JOHAN VAN KOUTERIK |
Director | ||
GRANT EDWIN PHIPPS |
Director | ||
JOHN FAIRS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELECTRO CONTROLS LIMITED | Director | 2016-05-17 | CURRENT | 1980-09-10 | Active | |
BLACK TEKNIGAS & ELECTRO CONTROLS LTD. | Director | 2016-05-17 | CURRENT | 2001-11-09 | Active | |
WATTS INDUSTRIES UK LIMITED | Director | 2016-05-17 | CURRENT | 1991-09-03 | Active | |
ELECTRO CONTROLS LIMITED | Director | 2016-03-10 | CURRENT | 1980-09-10 | Active | |
BLACK TEKNIGAS & ELECTRO CONTROLS LTD. | Director | 2016-03-10 | CURRENT | 2001-11-09 | Active | |
WATTS INDUSTRIES UK LIMITED | Director | 2016-03-10 | CURRENT | 1991-09-03 | Active | |
WATTS INDUSTRIES UK LIMITED | Director | 2016-12-09 | CURRENT | 1991-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR OLIVIER PAUL JEAN GIVERDON on 2021-06-28 | |
PSC04 | Change of details for Mr Olivier Paul Jean Giverdon as a person with significant control on 2021-06-28 | |
CH01 | Director's details changed for Mr Olivier Paul Jean Giverdon on 2021-06-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES | |
PSC07 | CESSATION OF RICHARD ANTONIUS CORNELIS VAN BERGEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONIUS CORNELIS VAN BERGEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PAUL WOOD | |
PSC07 | CESSATION OF GBOYEGA OBAFEMI AS A PSC | |
PSC07 | CESSATION OF CORNELIS HENDRIK PRUIM AS A PSC | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR NIGEL PAUL WOOD | |
AP03 | Appointment of Mr Olivier Paul Jean Giverdon as company secretary on 2016-12-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI | |
TM02 | Termination of appointment of Cornelis Hendrik Pruim on 2016-12-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIS PRUIM | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR OLIVIER PAUL JEAN GIVERDON | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTONIUS CORNELIS VAN BERGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO SANCHEZ | |
AP01 | DIRECTOR APPOINTED MR GBOYEGA OBAFEMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PHYTHIAN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART PHYTHIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HATTON | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE ADAMS | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN HATTON | |
AP03 | SECRETARY APPOINTED MR CORNELIS HENDRIK PRUIM | |
AP01 | DIRECTOR APPOINTED MR CORNELIS HENDRIK PRUIM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM GROSVENOR PARK EVESHAM WR11 1GA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALLAN | |
AR01 | 07/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR MARIO SANCHEZ | |
AP01 | DIRECTOR APPOINTED MR JEFFREY GLENN ALLAN | |
AP03 | SECRETARY APPOINTED MR JEFFREY GLENN ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAWTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KIESOUW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER KIESOUW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/09/12 FULL LIST | |
AR01 | 07/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 07/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR STEVE ADAMS | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER SEBASTIAN KIESOUW | |
AP03 | SECRETARY APPOINTED MR ALEXANDER SEBASTIAN KIESOUW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN KOUTERIK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHAN VAN KOUTERIK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WATTS INDUSTRIES UK LIMITED CERTIFICATE ISSUED ON 28/12/05 | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PLUMBINGPAGES.COM. LIMITED CERTIFICATE ISSUED ON 19/08/03 | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/09/01 | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED VELTAMEDIX LIMITED CERTIFICATE ISSUED ON 03/07/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
88(2)R | AD 15/01/01--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
WRES01 | ALTER ARTICLES 26/10/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-12-31 | £ 109,622 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 109,622 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATTS UK LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |