The Watchbase (UK) Ltd ESSEX


The Watchbase (UK) started in year 2004 as Private Limited Company with registration number 05181768. The The Watchbase (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Essex at 249 Cranbrook Road. Postal code: IG1 4TG. Since March 19, 2013 The Watchbase (UK) Ltd is no longer carrying the name Jacques Farel (UK).

There is a single director in the company at the moment - Kevin R., appointed on 27 October 2010. In addition, a secretary was appointed - Kevin R., appointed on 16 July 2004. As of 26 April 2024, there were 3 ex directors - Susan R., Kevin R. and others listed below. There were no ex secretaries.

The Watchbase (UK) Ltd Address / Contact

Office Address 249 Cranbrook Road
Office Address2 Ilford
Town Essex
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05181768
Date of Incorporation Fri, 16th Jul 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Kevin R.

Position: Director

Appointed: 27 October 2010

Kevin R.

Position: Secretary

Appointed: 16 July 2004

Susan R.

Position: Director

Appointed: 23 July 2010

Resigned: 27 October 2010

Kevin R.

Position: Director

Appointed: 21 October 2009

Resigned: 23 July 2010

Mcs Formations Limited

Position: Corporate Secretary

Appointed: 16 July 2004

Resigned: 07 July 2005

Susan R.

Position: Director

Appointed: 16 July 2004

Resigned: 21 October 2009

Mcs Registrars Limited

Position: Corporate Director

Appointed: 16 July 2004

Resigned: 07 July 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Kevin R. This PSC and has 25-50% shares.

Kevin R.

Notified on 5 July 2016
Nature of control: 25-50% shares

Company previous names

Jacques Farel (UK) March 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 46511 11615 8836 671      
Balance Sheet
Cash Bank On Hand   27366 218 786 31 900
Current Assets20 72834 293103 621220 533533 068652 596355 343729 050556 913415 144
Debtors8 60510 50647 31554 460335 062368 59035 343125 264130 91330 244
Net Assets Liabilities   6 668102 338167 165138 241181 741170 705112 004
Property Plant Equipment   11 7349 5937 5501 3281 2701 0933 037
Total Inventories   165 800198 000284 000320 000385 000426 000353 000
Cash Bank In Hand5 62311 5876273      
Net Assets Liabilities Including Pension Asset Liability1 46511 116        
Stocks Inventory6 50012 20056 300165 800      
Tangible Fixed Assets4372 5931 94511 734      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve1 46311 11415 8816 669      
Shareholder Funds1 46511 11615 8836 671      
Other
Accrued Liabilities Deferred Income   1 5041 4652 0642 3152 0502 5511 830
Accumulated Depreciation Impairment Property Plant Equipment   5 7638 96011 4773 9994 4224 7865 798
Additions Other Than Through Business Combinations Property Plant Equipment    1 057474 3651872 956
Average Number Employees During Period      223 
Bank Borrowings Overdrafts   20 01727 25568 34238 33850 00038 43328 887
Corporation Tax Payable   18 62343 60019 49617 87034 97223 8631 891
Creditors   5 3892 155492 981218 43050 00038 43328 887
Dividends Paid   80 00080 00010 000    
Finance Lease Liabilities Present Value Total   5 3892 1552 155    
Increase From Depreciation Charge For Year Property Plant Equipment    3 1972 5174424233641 012
Net Current Assets Liabilities1 0288 52313 93832694 900159 615136 913230 471208 045137 854
Other Creditors   90 523136 629137 9912 8992401 9181 524
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 920   
Other Disposals Property Plant Equipment      13 700   
Other Taxation Social Security Payable   18 95946 49650 51422 463111 27842 80632 917
Prepayments Accrued Income   4 7627 0902 3023 7091 5743 2243 446
Profit Loss   70 787175 67074 827    
Property Plant Equipment Gross Cost   17 49618 55319 0275 3275 6925 8798 835
Total Assets Less Current Liabilities1 46511 11615 88312 060104 493167 165138 241231 741209 138140 891
Trade Creditors Trade Payables   67 351179 490212 419134 545350 039258 469194 977
Trade Debtors Trade Receivables   49 698327 972366 28831 634123 690127 68926 798
Creditors Due After One Year   5 389      
Creditors Due Within One Year19 70025 77089 683220 207      
Number Shares Allotted 2 2      
Par Value Share 1 1      
Fixed Assets4372 593        
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 3 020        
Tangible Fixed Assets Cost Or Valuation7763 796        
Tangible Fixed Assets Depreciation3391 203        
Tangible Fixed Assets Depreciation Charged In Period 864        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
Free Download (11 pages)

Company search

Advertisements