Watstech Limited WOLVERHAMPTON


Founded in 2005, Watstech, classified under reg no. 05404280 is an active company. Currently registered at The Technology Centre WV10 9RU, Wolverhampton the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Balkar V. and Kalminder K.. In addition one secretary - Kalminder K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Matthew L. who worked with the the firm until 30 April 2017.

Watstech Limited Address / Contact

Office Address The Technology Centre
Office Address2 Wolverhampton Science Park
Town Wolverhampton
Post code WV10 9RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05404280
Date of Incorporation Thu, 24th Mar 2005
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Kalminder K.

Position: Secretary

Appointed: 01 May 2017

Balkar V.

Position: Director

Appointed: 01 May 2017

Kalminder K.

Position: Director

Appointed: 24 March 2005

Iain A.

Position: Director

Appointed: 14 August 2008

Resigned: 24 November 2008

Andrew H.

Position: Director

Appointed: 14 August 2008

Resigned: 24 November 2008

Michael P.

Position: Director

Appointed: 11 March 2008

Resigned: 17 July 2009

Stephen H.

Position: Director

Appointed: 27 June 2007

Resigned: 11 March 2008

Jon A.

Position: Director

Appointed: 22 November 2006

Resigned: 20 July 2007

Matthew L.

Position: Director

Appointed: 25 April 2005

Resigned: 30 April 2017

Matthew L.

Position: Secretary

Appointed: 25 April 2005

Resigned: 30 April 2017

Patrick R.

Position: Director

Appointed: 05 April 2005

Resigned: 05 June 2008

Cotterell & Co

Position: Corporate Secretary

Appointed: 24 March 2005

Resigned: 15 September 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 March 2005

Resigned: 24 March 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2005

Resigned: 24 March 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Kalminder K. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Kalminder K.

Notified on 6 April 2016
Nature of control: significiant influence or 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 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets92 902143 855180 877192 187
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 0003 00020 5863 300
Average Number Employees During Period5555
Creditors33 47238 59644 21739 000
Fixed Assets1 2848746002 794
Net Current Assets Liabilities61 383113 766139 298155 643
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9538 5072 6382 456
Total Assets Less Current Liabilities62 667114 640139 898158 437

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (4 pages)

Company search

Advertisements