You are here: bizstats.co.uk > a-z index > W list > WO list

Wos Dormant 2 Limited LEICESTER


Founded in 2007, Wos Dormant 2, classified under reg no. 06323462 is an active company. Currently registered at Aurum House 2 Elland Road LE3 1TT, Leicester the company has been in the business for seventeen years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023. Since 10th August 2021 Wos Dormant 2 Limited is no longer carrying the name Watch Shop.

At the moment there are 2 directors in the the firm, namely Lars R. and Laura B.. In addition one secretary - Patricia K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wos Dormant 2 Limited Address / Contact

Office Address Aurum House 2 Elland Road
Office Address2 Braunstone
Town Leicester
Post code LE3 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06323462
Date of Incorporation Wed, 25th Jul 2007
Industry Dormant Company
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Lars R.

Position: Director

Appointed: 12 May 2023

Patricia K.

Position: Secretary

Appointed: 12 July 2021

Laura B.

Position: Director

Appointed: 15 March 2021

William F.

Position: Director

Appointed: 01 January 2022

Resigned: 12 May 2023

Gillian O.

Position: Secretary

Appointed: 29 August 2019

Resigned: 12 July 2021

Paul E.

Position: Director

Appointed: 29 August 2019

Resigned: 15 March 2021

Lars R.

Position: Director

Appointed: 03 November 2014

Resigned: 01 January 2022

Michael G.

Position: Director

Appointed: 26 August 2014

Resigned: 31 October 2014

Hugh D.

Position: Director

Appointed: 26 August 2014

Resigned: 29 August 2019

Anthony B.

Position: Director

Appointed: 26 August 2014

Resigned: 29 August 2019

Kishore N.

Position: Director

Appointed: 09 August 2007

Resigned: 26 August 2014

Sham N.

Position: Secretary

Appointed: 09 August 2007

Resigned: 26 August 2014

Sham N.

Position: Director

Appointed: 09 August 2007

Resigned: 26 August 2014

Johal & Company (nominees) Limited

Position: Corporate Director

Appointed: 25 July 2007

Resigned: 09 August 2007

Balvinder J.

Position: Secretary

Appointed: 25 July 2007

Resigned: 09 August 2007

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Watches Of Switzerland Operations Limited from Leicester, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Watches Of Switzerland Operations Limited

Aurum House 2 Elland Road, Braunstone, Leicester, LE3 1TT, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered Companies House, England & Wales
Registration number 5074694
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Watch Shop August 10, 2021
S D K Jewellers January 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-292019-04-282020-04-262021-05-02
Balance Sheet
Current Assets15 110 70615 110 70615 110 70615 110 70615 110 706
Debtors15 110 70615 110 70615 110 70615 110 70615 110 706
Net Assets Liabilities15 110 70615 110 70615 110 70615 110 70615 110 706
Other
Net Current Assets Liabilities15 110 70615 110 70615 110 70615 110 70615 110 706
Total Assets Less Current Liabilities15 110 70615 110 70615 110 70615 110 70615 110 706

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 12th May 2023
filed on: 12th, May 2023
Free Download (1 page)

Company search

Advertisements