WATCHPACT LIMITED - EAST SUSSEX
Company Profile | Company Filings |
Overview
WATCHPACT LIMITED is a Private Limited Company from EAST SUSSEX and has the status: Active.
WATCHPACT LIMITED was incorporated 30 years ago on 22/03/1994 and has the registered number: 02911422. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WATCHPACT LIMITED was incorporated 30 years ago on 22/03/1994 and has the registered number: 02911422. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WATCHPACT LIMITED - EAST SUSSEX
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41201 - Construction of commercial buildings
68100 - Buying and selling of own real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
30-32 GILDREDGE ROAD
EAST SUSSEX
BN21 4SH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER PUPLETT | Oct 1947 | British | Director | 2007-05-16 | CURRENT |
DEBRA JANE EDGLEY | Jul 1960 | British | Director | 2007-05-16 | CURRENT |
PETER PUPLETT | Oct 1947 | British | Secretary | 2007-05-16 | CURRENT |
MR KEITH MEDHURST | Jun 1949 | British | Director | 1994-03-29 UNTIL 1998-05-04 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-03-22 UNTIL 1994-03-22 | RESIGNED | ||
DEBRA JANE EDGLEY | Jul 1960 | British | Director | 1994-03-29 UNTIL 2006-09-25 | RESIGNED |
MISS GEORGIA BLUNDEN | Sep 1973 | Director | 1994-03-22 UNTIL 1994-03-29 | RESIGNED | |
GERALD ARMSTRONG | Apr 1955 | British | Director | 1994-03-29 UNTIL 2007-05-16 | RESIGNED |
PETER PUPLETT | Oct 1947 | British | Secretary | 1995-09-18 UNTIL 2001-11-12 | RESIGNED |
SIMON WILLIAM PAYNE | Apr 1968 | British | Secretary | 1994-03-22 UNTIL 1994-03-29 | RESIGNED |
GERALD ARMSTRONG | Apr 1955 | British | Secretary | 1994-03-29 UNTIL 1995-09-18 | RESIGNED |
DEBRA JANE EDGLEY | Jul 1960 | British | Secretary | 2001-11-12 UNTIL 2007-05-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Debra Jane Edgley | 2016-04-06 - 2019-11-05 | 7/1960 | Eastbourne East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Eliot Christian Puplett | 2016-04-06 | 3/1994 | Hailsham East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WATCHPACT_LIMITED - Accounts | 2023-12-21 | 31-03-2023 | £106,570 Cash £805,205 equity |
WATCHPACT_LIMITED - Accounts | 2022-12-23 | 31-03-2022 | £13,003 Cash £835,871 equity |
WATCHPACT_LIMITED - Accounts | 2021-12-23 | 31-03-2021 | £36,716 Cash £730,858 equity |
WATCHPACT_LIMITED - Accounts | 2021-01-01 | 31-03-2020 | £26,678 Cash £751,823 equity |
WATCHPACT_LIMITED - Accounts | 2016-12-21 | 31-03-2016 | £3,752 Cash £416,650 equity |
WATCHPACT_LIMITED - Accounts | 2015-12-24 | 31-03-2015 | £1,999 Cash £475,167 equity |
WATCHPACT_LIMITED - Accounts | 2014-12-20 | 31-03-2014 | £1,433 Cash £517,341 equity |