Watsons Building Services Limited KEIGHLEY


Founded in 2000, Watsons Building Services, classified under reg no. 03917637 is an active company. Currently registered at Watson House BD20 0HD, Keighley the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Dean P., Marcus D. and Vincent C.. In addition one secretary - Sarah M. - is with the company. At present 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.

Watsons Building Services Limited Address / Contact

Office Address Watson House
Office Address2 Howden Road, Silsden
Town Keighley
Post code BD20 0HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03917637
Date of Incorporation Wed, 2nd Feb 2000
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Sarah M.

Position: Secretary

Appointed: 22 February 2023

Dean P.

Position: Director

Appointed: 01 June 2020

Marcus D.

Position: Director

Appointed: 01 June 2020

Vincent C.

Position: Director

Appointed: 01 June 2020

Graeme W.

Position: Director

Appointed: 07 April 2008

Resigned: 30 November 2022

Graeme W.

Position: Secretary

Appointed: 07 April 2008

Resigned: 30 November 2022

David B.

Position: Director

Appointed: 07 April 2008

Resigned: 30 November 2022

Stuart W.

Position: Director

Appointed: 01 April 2000

Resigned: 30 November 2022

Roy S.

Position: Director

Appointed: 28 March 2000

Resigned: 30 November 2007

Lynne P.

Position: Secretary

Appointed: 02 February 2000

Resigned: 04 April 2008

Grahame P.

Position: Director

Appointed: 02 February 2000

Resigned: 25 November 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2000

Resigned: 02 February 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Watsons Bs (Holdings) Limited from Keighley, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Watsons Bs (Holdings) Limited

Watson House Howden Road, Silsden, Keighley, West Yorkshire, BD20 0HD, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 7078742
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 242 3101 391 695
Current Assets5 487 7528 111 915
Debtors2 232 1956 695 864
Net Assets Liabilities1 434 0843 095 317
Other Debtors114 8832 659 310
Property Plant Equipment158 418106 110
Total Inventories13 24724 356
Other
Accumulated Amortisation Impairment Intangible Assets800 000800 000
Accumulated Depreciation Impairment Property Plant Equipment544 387551 415
Amounts Owed By Group Undertakings1 299 0313 482 427
Average Number Employees During Period2528
Creditors4 021 6214 872 080
Disposals Decrease In Depreciation Impairment Property Plant Equipment 63 822
Disposals Property Plant Equipment 67 321
Finished Goods Goods For Resale1 0001 000
Fixed Assets158 418106 110
Increase From Depreciation Charge For Year Property Plant Equipment 70 850
Intangible Assets Gross Cost800 000800 000
Net Current Assets Liabilities1 466 1313 239 835
Net Deferred Tax Liability Asset12 00012 000
Other Creditors41 75046 040
Payments Received On Account3 153 7943 998 414
Property Plant Equipment Gross Cost702 805657 525
Provisions For Liabilities Balance Sheet Subtotal12 00012 000
Taxation Social Security Payable469 692500 523
Total Additions Including From Business Combinations Property Plant Equipment 22 041
Total Assets Less Current Liabilities1 624 5493 345 945
Trade Creditors Trade Payables356 385327 103
Trade Debtors Trade Receivables643 100339 846
Useful Life Property Plant Equipment Years 4
Work In Progress12 24723 356

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements