WATSONS GLASS LIMITED

Register to unlock more data on OkredoRegister

WATSONS GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03472053

Incorporation date

27/11/1997

Size

Medium

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1997)
dot icon02/10/2024
Restoration by order of the court
dot icon29/02/2016
Final Gazette dissolved via compulsory strike-off
dot icon16/11/2015
First Gazette notice for compulsory strike-off
dot icon27/05/2012
Restoration by order of the court
dot icon08/11/2011
Final Gazette dissolved following liquidation
dot icon17/08/2011
Administrator's progress report to 2011-08-03
dot icon08/08/2011
Notice of move from Administration to Dissolution
dot icon07/03/2011
Administrator's progress report to 2011-02-07
dot icon31/01/2011
Notice of extension of period of Administration
dot icon22/12/2010
Statement of affairs with form 2.14B
dot icon30/08/2010
Administrator's progress report to 2010-08-07
dot icon22/04/2010
Statement of administrator's proposal
dot icon12/04/2010
Statement of administrator's proposal
dot icon15/02/2010
Appointment of an administrator
dot icon14/02/2010
Registered office address changed from Unit C Manders Estate Old Heath Road Wolverhampton WV1 2RP on 2010-02-15
dot icon04/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/01/2009
Return made up to 27/11/08; full list of members
dot icon18/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon01/02/2008
Return made up to 27/11/07; no change of members
dot icon06/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon03/01/2007
Return made up to 27/11/06; full list of members
dot icon01/01/2007
Certificate of change of name
dot icon02/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon16/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 27/11/05; full list of members
dot icon14/11/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon05/06/2005
Accounts for a small company made up to 2004-12-31
dot icon15/03/2005
Return made up to 27/11/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon12/03/2004
Ad 31/01/04--------- £ si 14000@1=14000 £ ic 221000/235000
dot icon07/03/2004
Return made up to 27/11/03; full list of members
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
Particulars of mortgage/charge
dot icon19/02/2003
Ad 14/02/03--------- £ si 220000@1=220000 £ ic 1000/221000
dot icon19/02/2003
Nc inc already adjusted 04/02/03
dot icon19/02/2003
Resolutions
dot icon22/12/2002
Return made up to 27/11/02; full list of members
dot icon11/04/2002
Accounts for a small company made up to 2001-12-31
dot icon10/12/2001
Return made up to 27/11/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-12-31
dot icon01/01/2001
Return made up to 27/11/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-12-30
dot icon21/02/2000
Director resigned
dot icon06/02/2000
Return made up to 27/11/99; full list of members
dot icon18/11/1999
Accounting reference date extended from 30/11/99 to 30/12/99
dot icon09/09/1999
Accounts for a small company made up to 1998-11-30
dot icon27/05/1999
Ad 04/05/99--------- £ si 99@1=99 £ ic 901/1000
dot icon28/01/1999
Registered office changed on 29/01/99 from: process works stafford street wolverhampton west midlands WV1 1ND
dot icon28/01/1999
Location of register of members
dot icon18/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
Return made up to 27/11/98; full list of members
dot icon29/12/1998
Ad 02/12/98--------- £ si 900@1=900 £ ic 1/901
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New secretary appointed
dot icon01/01/1998
Ad 08/12/97--------- £ si 100@1=100 £ ic 1/101
dot icon10/12/1997
New secretary appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Registered office changed on 04/12/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Secretary resigned
dot icon26/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
27/11/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2008
dot iconNext account date
30/12/2009
dot iconNext due on
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stephen John
Nominee Secretary
26/11/1997 - 27/11/1997
795
Scott, Jacqueline
Nominee Director
26/11/1997 - 27/11/1997
2830
Williams, Linda
Secretary
01/12/1998 - Present
-
Watson, Evan Sefton
Director
27/11/1997 - Present
-
Stokes, Jean
Director
01/12/1998 - 07/02/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATSONS GLASS LIMITED

WATSONS GLASS LIMITED is an(a) Active company incorporated on 27/11/1997 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATSONS GLASS LIMITED?

toggle

WATSONS GLASS LIMITED is currently Active. It was registered on 27/11/1997 .

Where is WATSONS GLASS LIMITED located?

toggle

WATSONS GLASS LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does WATSONS GLASS LIMITED do?

toggle

WATSONS GLASS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WATSONS GLASS LIMITED?

toggle

The latest filing was on 02/10/2024: Restoration by order of the court.