Watford M.c. Limited WATFORD


Founded in 2003, Watford M.c, classified under reg no. 04804610 is an active company. Currently registered at Unit 31 Metro Center WD18 9SB, Watford the company has been in the business for twenty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 4 directors, namely John U., Roopal K. and Mark J. and others. Of them, John U., Roopal K., Mark J., Scott H. have been with the company the longest, being appointed on 13 July 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Watford M.c. Limited Address / Contact

Office Address Unit 31 Metro Center
Office Address2 Dwight Road
Town Watford
Post code WD18 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04804610
Date of Incorporation Thu, 19th Jun 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

John U.

Position: Director

Appointed: 13 July 2021

Roopal K.

Position: Director

Appointed: 13 July 2021

Mark J.

Position: Director

Appointed: 13 July 2021

Scott H.

Position: Director

Appointed: 13 July 2021

Linda T.

Position: Director

Appointed: 13 June 2011

Resigned: 12 July 2021

Dennis M.

Position: Director

Appointed: 27 May 2008

Resigned: 28 January 2011

Derek H.

Position: Director

Appointed: 27 May 2008

Resigned: 30 April 2010

Garry H.

Position: Secretary

Appointed: 03 October 2005

Resigned: 30 November 2021

Garry H.

Position: Director

Appointed: 01 August 2004

Resigned: 30 November 2021

Michael B.

Position: Director

Appointed: 01 August 2004

Resigned: 26 November 2007

Ian Y.

Position: Director

Appointed: 19 June 2003

Resigned: 19 June 2005

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 19 June 2003

Resigned: 19 June 2003

Martyn D.

Position: Secretary

Appointed: 19 June 2003

Resigned: 19 June 2005

Ar Nominees Limited

Position: Nominee Director

Appointed: 19 June 2003

Resigned: 19 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets8 3316 02511 96017 18713 051
Net Assets Liabilities8 3314 8505 98510 46311 629
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 1755 975  
Net Current Assets Liabilities8 3316 0255 98510 46311 629
Total Assets Less Current Liabilities8 3316 0255 98510 46311 629
Creditors  5 9756 7241 422

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, December 2022
Free Download (3 pages)

Company search