The Watch Atelier Ltd BISHOP'S STORTFORD


The Watch Atelier started in year 2015 as Private Limited Company with registration number 09417844. The The Watch Atelier company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bishop's Stortford at 5 Ducketts Wharf. Postal code: CM23 3AR. Since September 7, 2022 The Watch Atelier Ltd is no longer carrying the name Xupes Services.

There is a single director in the company at the moment - Joseph M., appointed on 2 September 2022. In addition, a secretary was appointed - Mark W., appointed on 26 September 2022. As of 26 April 2024, there were 3 ex directors - Francis M., Frank M. and others listed below. There were no ex secretaries.

The Watch Atelier Ltd Address / Contact

Office Address 5 Ducketts Wharf
Office Address2 South Street
Town Bishop's Stortford
Post code CM23 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09417844
Date of Incorporation Mon, 2nd Feb 2015
Industry Repair of watches, clocks and jewellery
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Mark W.

Position: Secretary

Appointed: 26 September 2022

Joseph M.

Position: Director

Appointed: 02 September 2022

Francis M.

Position: Director

Appointed: 01 August 2023

Resigned: 20 September 2023

Frank M.

Position: Director

Appointed: 02 February 2015

Resigned: 31 July 2023

Joseph M.

Position: Director

Appointed: 02 February 2015

Resigned: 30 June 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Joseph M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Francis M. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Francis M.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Xupes Services September 7, 2022
The Watch Atelier March 8, 2022
Xupes Services March 5, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-12-31
Net Worth-20 106-35 762      
Balance Sheet
Cash Bank On Hand 35613 89711 09122 2924 4284 22118 060
Current Assets3 84445623 32310 57637 22711 5134 916170 598
Debtors2 9951009 426-51514 9357 0856951 453
Net Assets Liabilities -35 762-86 427-79 254-92 274-88 073-101 054-317 846
Other Debtors     100100 
Property Plant Equipment 9 57618 97614 23310 6759 28435 77929 161
Total Inventories       151 085
Cash Bank In Hand849356      
Net Assets Liabilities Including Pension Asset Liability-20 106-35 762      
Tangible Fixed Assets3 7979 576      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-20 206-35 862      
Shareholder Funds-20 106-35 762      
Other
Accrued Liabilities     2 1001 830 
Accrued Liabilities Not Expressed Within Creditors Subtotal      -1 830-47 222
Accumulated Depreciation Impairment Property Plant Equipment 4 74811 07415 81819 37622 47131 73031 921
Additions Other Than Through Business Combinations Property Plant Equipment  15 726  1 70535 7546 200
Average Number Employees During Period    4358
Creditors 5 25055 15125 57496 22191 210115 440126 638
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -12 627
Disposals Property Plant Equipment       -12 627
Increase From Depreciation Charge For Year Property Plant Equipment  6 3264 7443 5583 0959 25912 818
Increase In Loans Owed To Related Parties Due To Loans Advanced 5 25049 901     
Loans Owed To Related Parties 5 25055 15155 15155 15155 15155 15155 151
Net Current Assets Liabilities-23 903-40 088-50 252-67 913-6 728-6 147-21 393-173 147
Number Shares Issued Fully Paid     100100100
Other Creditors     468699 
Other Inventories       151 085
Other Remaining Borrowings     91 210115 440 
Par Value Share 1    11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       4 820
Property Plant Equipment Gross Cost 14 32430 05030 05130 05131 75567 50961 082
Taxation Social Security Payable     9 42516 884 
Total Assets Less Current Liabilities-19 856-30 512-31 276-53 6803 9473 13716 216-143 986
Total Borrowings     91 210115 440 
Trade Creditors Trade Payables     5 6676 896 
Trade Debtors Trade Receivables     6 985595 
Accruals Deferred Income-250       
Creditors Due After One Year 5 250      
Creditors Due Within One Year27 74740 544      
Fixed Assets3 7979 576      
Number Shares Allotted100100      
Tangible Fixed Assets Additions5 062       
Tangible Fixed Assets Cost Or Valuation5 062       
Tangible Fixed Assets Depreciation1 265       
Tangible Fixed Assets Depreciation Charged In Period1 265       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on September 20, 2023
filed on: 21st, September 2023
Free Download (1 page)

Company search

Advertisements