A.J.T. WATTRUS LIMITED
SOLIHULL A.J.T. WATTRUS SOFT FURNISHINGS LIMITED

Hellopages » West Midlands » Solihull » B90 4SB

Company number 03762045
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address 10 THE PAVILIONS, CRANMORE DRIVE SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4SB
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 52,500 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of A.J.T. WATTRUS LIMITED are www.ajtwattrus.co.uk, and www.a-j-t-wattrus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. A J T Wattrus Limited is a Private Limited Company. The company registration number is 03762045. A J T Wattrus Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of A J T Wattrus Limited is 10 The Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4sb. . BURDON, David Ernest is a Secretary of the company. WATTRUS, Andrew is a Director of the company. Secretary BURDON, David Ernest has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WILLIAMS, Jayne has been resigned. Director BURDON, David Ernest has been resigned. Director HARDING, David has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SMITH, Graham Michael has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
BURDON, David Ernest
Appointed Date: 31 January 2006

Director
WATTRUS, Andrew
Appointed Date: 28 April 1999
63 years old

Resigned Directors

Secretary
BURDON, David Ernest
Resigned: 24 June 1999
Appointed Date: 28 April 1999

Nominee Secretary
SCOTT, Stephen John
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Secretary
WILLIAMS, Jayne
Resigned: 31 January 2006
Appointed Date: 23 June 1999

Director
BURDON, David Ernest
Resigned: 12 October 2001
Appointed Date: 28 April 1999
55 years old

Director
HARDING, David
Resigned: 27 May 2003
Appointed Date: 28 April 1999
70 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 23 April 1999
Appointed Date: 23 April 1999
74 years old

Director
SMITH, Graham Michael
Resigned: 02 April 2006
Appointed Date: 17 July 2003
69 years old

A.J.T. WATTRUS LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 52,500

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 52,500

16 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 59 more events
14 May 1999
New director appointed
14 May 1999
New secretary appointed;new director appointed
09 May 1999
Director resigned
09 May 1999
Secretary resigned
23 Apr 1999
Incorporation

A.J.T. WATTRUS LIMITED Charges

5 March 2001
Debenture
Delivered: 12 March 2001
Status: Satisfied on 13 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…