Global Watch Shop Limited SAWBRIDGEWORTH


Global Watch Shop started in year 2014 as Private Limited Company with registration number 08853565. The Global Watch Shop company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sawbridgeworth at The Coach House. Postal code: CM21 9AE.

The firm has 2 directors, namely Matthew C., Simon S.. Of them, Matthew C., Simon S. have been with the company the longest, being appointed on 21 January 2014. As of 14 May 2024, there were 2 ex directors - Gary R., Michael S. and others listed below. There were no ex secretaries.

Global Watch Shop Limited Address / Contact

Office Address The Coach House
Office Address2 The Square
Town Sawbridgeworth
Post code CM21 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08853565
Date of Incorporation Tue, 21st Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Matthew C.

Position: Director

Appointed: 21 January 2014

Simon S.

Position: Director

Appointed: 21 January 2014

Gary R.

Position: Director

Appointed: 21 January 2014

Resigned: 13 January 2015

Michael S.

Position: Director

Appointed: 21 January 2014

Resigned: 14 May 2019

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we researched, there is Matthew C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew C.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon S.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 1 January 2017
Ceased on 14 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Gary R.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 66382 643       
Balance Sheet
Cash Bank In Hand20 81177 844       
Cash Bank On Hand 77 8441 41032 17721 35938 884427 383297 50065 294
Current Assets157 085442 786517 248515 423770 805711 1291 309 3241 093 021887 022
Debtors32 18081 578162 464143 125176 864157 652295 683152 139142 765
Net Assets Liabilities 82 643102 562102 570130 556177 482225 242348 146357 818
Net Assets Liabilities Including Pension Asset Liability11 66382 643       
Other Debtors 8 9138 76017 4009 8139 600107 9703901 595
Property Plant Equipment 6 4797 4888 7037 8158 43510 99814 751 
Stocks Inventory104 094283 364       
Tangible Fixed Assets7 3186 479       
Total Inventories 283 364353 374340 121572 582514 593586 258643 382678 963
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve11 36382 343       
Shareholder Funds11 66382 643       
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 5639 55712 02014 18816 48819 38223 59027 149
Average Number Employees During Period  5554333
Bank Borrowings Overdrafts  19 9269 40312 048  128 33335 000
Creditors 118 666154 441131 741156 58392 2841 095 080128 333439 786
Creditors Due After One Year118 950118 666       
Creditors Due Within One Year33 790247 956       
Increase From Depreciation Charge For Year Property Plant Equipment  1 9942 4632 1682 3002 8944 2083 559
Net Current Assets Liabilities123 295194 830249 515225 608279 324261 331214 244461 728447 236
Number Shares Allotted300100       
Other Creditors 118 666154 441131 741156 58392 284698 510131 73849 189
Other Taxation Social Security Payable 78 37164 21061 23067 63680 46183 121113 50675 746
Par Value Share11       
Property Plant Equipment Gross Cost 14 04217 04520 72322 00324 92330 38038 34139 814
Share Capital Allotted Called Up Paid300300       
Tangible Fixed Assets Additions13 262780       
Tangible Fixed Assets Cost Or Valuation13 26214 042       
Tangible Fixed Assets Depreciation5 9447 563       
Tangible Fixed Assets Depreciation Charged In Period5 9441 619       
Total Additions Including From Business Combinations Property Plant Equipment  3 0033 6781 2802 9205 4577 9611 473
Total Assets Less Current Liabilities130 613201 309257 003234 311287 139269 766225 242476 479459 901
Trade Creditors Trade Payables 133 605147 545178 751206 136198 059313 449342 299279 851
Trade Debtors Trade Receivables 72 665153 704125 725167 051148 052187 713151 749141 170

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2nd January 2024
filed on: 4th, January 2024
Free Download (4 pages)

Company search

Advertisements