WATS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 3HN

Company number 04346146
Status Active
Incorporation Date 31 December 2001
Company Type Private Limited Company
Address 5 BEECH AVENUE, BRECKS, ROTHERHAM, S65 3HN
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 102 . The most likely internet sites of WATS LIMITED are www.wats.co.uk, and www.wats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Wats Limited is a Private Limited Company. The company registration number is 04346146. Wats Limited has been working since 31 December 2001. The present status of the company is Active. The registered address of Wats Limited is 5 Beech Avenue Brecks Rotherham S65 3hn. The company`s financial liabilities are £0.8k. It is £-5.49k against last year. The cash in hand is £5.81k. It is £4.53k against last year. And the total assets are £11.36k, which is £6.43k against last year. PARKIN, John Robert is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PARKIN, Claire Louise has been resigned. Secretary PARKIN, Robert David has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Accounting and auditing activities".


wats Key Finiance

LIABILITIES £0.8k
-88%
CASH £5.81k
+353%
TOTAL ASSETS £11.36k
+130%
All Financial Figures

Current Directors

Director
PARKIN, John Robert
Appointed Date: 31 December 2001
82 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 December 2001
Appointed Date: 31 December 2001

Secretary
PARKIN, Claire Louise
Resigned: 31 August 2007
Appointed Date: 31 December 2001

Secretary
PARKIN, Robert David
Resigned: 17 February 2010
Appointed Date: 31 August 2007

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 December 2001
Appointed Date: 31 December 2001
71 years old

Persons With Significant Control

Mr John Robert Parkin
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WATS LIMITED Events

06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 102

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
11 Jan 2002
New secretary appointed
07 Jan 2002
Secretary resigned
07 Jan 2002
Director resigned
07 Jan 2002
Registered office changed on 07/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
31 Dec 2001
Incorporation