About

Registered Number: 04408020
Date of Incorporation: 02/04/2002 (23 years ago)
Company Status: Active
Registered Address: C/O Chater Allan, Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT

 

Thomas Watts Machines & Controls Ltd was founded on 02 April 2002 and are based in Cambridge in Cambridgeshire, it's status is listed as "Active". There are 2 directors listed as Mortiboy, Patrick Joseph, Watts, Thomas Frederick for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTIBOY, Patrick Joseph 02 April 2002 - 1
WATTS, Thomas Frederick 02 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
363s - Annual Return 03 May 2003
MEM/ARTS - N/A 23 April 2002
RESOLUTIONS - N/A 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.