Watts Marketing Limited NORWICH


Founded in 2010, Watts Marketing, classified under reg no. 07250927 is an active company. Currently registered at The Union Building NR1 1BY, Norwich the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Omar A., Chloe W. and Jack A. and others. In addition one secretary - Christopher M. - is with the company. As of 11 May 2024, there were 2 ex secretaries - Gareth W., Cyril R. and others listed below. There were no ex directors.

Watts Marketing Limited Address / Contact

Office Address The Union Building
Office Address2 51-59 Rose Lane
Town Norwich
Post code NR1 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07250927
Date of Incorporation Wed, 12th May 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Omar A.

Position: Director

Appointed: 01 January 2023

Chloe W.

Position: Director

Appointed: 01 January 2023

Jack A.

Position: Director

Appointed: 01 January 2023

David A.

Position: Director

Appointed: 23 March 2016

Damien P.

Position: Director

Appointed: 23 March 2016

Christopher M.

Position: Secretary

Appointed: 12 May 2015

Gareth W.

Position: Director

Appointed: 12 May 2010

Gareth W.

Position: Secretary

Appointed: 01 June 2010

Resigned: 12 May 2015

Cyril R.

Position: Secretary

Appointed: 12 May 2010

Resigned: 01 June 2010

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 discovered, there is Gareth W. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Gareth W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    448 68067 781130 192205 943
Current Assets80 405203 389429 178171 307608 446400 862719 5321 280 519
Debtors    159 766333 081589 3401 074 576
Net Assets Liabilities21 854   275 347237 859267 049301 881
Other Debtors    150 316332 937535 2771 028 902
Property Plant Equipment    35 86825 05823 68469 358
Other
Accumulated Depreciation Impairment Property Plant Equipment    33 21142 69055 48979 547
Bank Borrowings Overdrafts     50 00034 16724 167
Corporation Tax Recoverable     46 93045 67445 674
Creditors20 719175 007288 178195 155368 97150 00034 16724 167
Fixed Assets34 18915 84122 88736 06035 87225 06123 68769 361
Increase From Depreciation Charge For Year Property Plant Equipment     10 97912 79924 058
Investments Fixed Assets    4333
Investments In Group Undertakings Participating Interests     33 
Net Current Assets Liabilities35 81028 382141 000-23 848239 475267 559282 029269 865
Other Creditors    23 4147 04061 851 
Other Investments Other Than Loans      33
Other Taxation Social Security Payable    59 248113 33546 762 
Property Plant Equipment Gross Cost    69 07967 74879 175148 905
Provisions For Liabilities Balance Sheet Subtotal     4 7614 50013 178
Total Additions Including From Business Combinations Property Plant Equipment     4 66911 42569 730
Total Assets Less Current Liabilities47 28044 223163 88712 212275 347292 620305 716339 226
Trade Creditors Trade Payables    286 30912 928318 8901 000 654
Trade Debtors Trade Receivables    9 4501448 389 
Amount Specific Advance Or Credit Directors 5 600      
Amount Specific Advance Or Credit Made In Period Directors 5 600      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 500  
Disposals Property Plant Equipment     6 000  
Investments In Group Undertakings    43  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/17
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements