WATERMARK CONTRACTS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3LU

Company number 05463116
Status Active
Incorporation Date 25 May 2005
Company Type Private Limited Company
Address 3-7 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3LU
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Secretary's details changed for Mr Ajit Singh Virdi on 28 December 2016; Director's details changed for Sandip Singh Virdi on 28 December 2016; Director's details changed for Mr Ajit Singh Virdi on 28 December 2016. The most likely internet sites of WATERMARK CONTRACTS LIMITED are www.watermarkcontracts.co.uk, and www.watermark-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Watermark Contracts Limited is a Private Limited Company. The company registration number is 05463116. Watermark Contracts Limited has been working since 25 May 2005. The present status of the company is Active. The registered address of Watermark Contracts Limited is 3 7 Stratford Road Shirley Solihull West Midlands B90 3lu. . VIRDI, Ajit Singh is a Secretary of the company. VIRDI, Ajit Singh is a Director of the company. VIRDI, Sandip Singh is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
VIRDI, Ajit Singh
Appointed Date: 25 May 2005

Director
VIRDI, Ajit Singh
Appointed Date: 25 May 2005
63 years old

Director
VIRDI, Sandip Singh
Appointed Date: 25 May 2005
39 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 May 2005
Appointed Date: 25 May 2005

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 May 2005
Appointed Date: 25 May 2005

WATERMARK CONTRACTS LIMITED Events

29 Dec 2016
Secretary's details changed for Mr Ajit Singh Virdi on 28 December 2016
29 Dec 2016
Director's details changed for Sandip Singh Virdi on 28 December 2016
29 Dec 2016
Director's details changed for Mr Ajit Singh Virdi on 28 December 2016
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

...
... and 26 more events
10 Jun 2005
Secretary resigned
10 Jun 2005
New secretary appointed;new director appointed
10 Jun 2005
Director resigned
10 Jun 2005
New director appointed
25 May 2005
Incorporation

WATERMARK CONTRACTS LIMITED Charges

10 May 2013
Charge code 0546 3116 0001
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…