WATTRUS CONTRACTS LTD
SOLIHULL A.J.T. WATTRUS CONTRACTS LIMITED SAJE CONTRACTS LIMITED

Hellopages » West Midlands » Solihull » B90 4SB

Company number 03659720
Status Active
Incorporation Date 30 October 1998
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 seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WATTRUS CONTRACTS LTD are www.wattruscontracts.co.uk, and www.wattrus-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Wattrus Contracts Ltd is a Private Limited Company. The company registration number is 03659720. Wattrus Contracts Ltd has been working since 30 October 1998. The present status of the company is Active. The registered address of Wattrus Contracts Ltd 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. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WATTRUS, Andrew has been resigned. Secretary WILLIAMS, Jayne has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director TOOGOOD, Jason Dale has been resigned. Director WATTRUS, Susan Lesley has been resigned. Director WILLIAMS, Gordon 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: 23 June 1999
63 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 30 October 1998
Appointed Date: 30 October 1998

Secretary
WATTRUS, Andrew
Resigned: 23 June 1999
Appointed Date: 10 November 1998

Secretary
WILLIAMS, Jayne
Resigned: 31 January 2006
Appointed Date: 24 June 1999

Nominee Director
SCOTT, Jacqueline
Resigned: 30 October 1998
Appointed Date: 30 October 1998
74 years old

Director
TOOGOOD, Jason Dale
Resigned: 17 September 2010
Appointed Date: 01 May 2007
52 years old

Director
WATTRUS, Susan Lesley
Resigned: 12 September 2001
Appointed Date: 10 November 1998
63 years old

Director
WILLIAMS, Gordon
Resigned: 12 September 2001
Appointed Date: 24 June 1999
70 years old

Persons With Significant Control

Andrew Wattrus
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WATTRUS CONTRACTS LTD Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 30 October 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

16 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 60 more events
18 Nov 1998
New secretary appointed
18 Nov 1998
Registered office changed on 18/11/98 from: 52 mucklow hill halesowen west midlands B62 8BL
04 Nov 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Incorporation

WATTRUS CONTRACTS LTD Charges

5 March 2001
Debenture
Delivered: 12 March 2001
Status: Satisfied on 20 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…