About

Registered Number: 03121586
Date of Incorporation: 03/11/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

 

Established in 1995, The Watch Repair Centre Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Active". We do not know the number of employees at The Watch Repair Centre Ltd. The current directors of the organisation are listed as Conn, Alexander David Lister, Rowell, Christopher Neil, Dawson, Helen, Booth, Stewart, Marshall, Richard Derrick, Rowell, Nyree Gael, Waites, Julie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONN, Alexander David Lister 01 April 2001 - 1
ROWELL, Christopher Neil 03 November 1995 - 1
BOOTH, Stewart 09 November 1998 14 March 2000 1
MARSHALL, Richard Derrick 24 October 1999 31 January 2003 1
ROWELL, Nyree Gael 23 June 2006 19 July 2006 1
WAITES, Julie 09 November 1998 14 March 2000 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Helen 03 November 1995 09 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 14 February 2014
MR05 - N/A 25 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 06 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 18 December 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 23 November 2004
363s - Annual Return 14 January 2004
395 - Particulars of a mortgage or charge 07 October 2003
AA - Annual Accounts 30 July 2003
287 - Change in situation or address of Registered Office 17 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
AA - Annual Accounts 20 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 30 May 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 10 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
AA - Annual Accounts 17 November 1998
363s - Annual Return 17 November 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 06 January 1998
RESOLUTIONS - N/A 27 December 1996
AA - Annual Accounts 27 December 1996
363s - Annual Return 15 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1996
287 - Change in situation or address of Registered Office 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
NEWINC - New incorporation documents 03 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.