About

Registered Number: 05075236
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD

 

Watts Commercial Finance Ltd was founded on 16 March 2004, it's status in the Companies House registry is set to "Active". There is one director listed for the business in the Companies House registry. We do not know the number of employees at Watts Commercial Finance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHIU, Wing Sea Nancy 19 April 2004 03 August 2006 1

Filing History

Document Type Date
MR04 - N/A 27 March 2020
MR04 - N/A 27 March 2020
CS01 - N/A 12 March 2020
MR01 - N/A 10 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
CH03 - Change of particulars for secretary 12 October 2016
AA - Annual Accounts 13 September 2016
RESOLUTIONS - N/A 21 June 2016
SH08 - Notice of name or other designation of class of shares 21 June 2016
CC04 - Statement of companies objects 21 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 14 January 2016
MR01 - N/A 05 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 20 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 19 January 2009
RESOLUTIONS - N/A 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 20 March 2008
225 - Change of Accounting Reference Date 29 April 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
RESOLUTIONS - N/A 18 August 2006
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
CERTNM - Change of name certificate 11 August 2006
287 - Change in situation or address of Registered Office 24 July 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 13 August 2004
225 - Change of Accounting Reference Date 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Fully Satisfied

N/A

A registered charge 02 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.