Check the

WATSON LENNARD & PAYNE LIMITED

Company
WATSON LENNARD & PAYNE LIMITED (05373708)

WATSON LENNARD & PAYNE

Phone: 01978 853 123
A⁺ rating

KEY FINANCES

Year
2015
Assets
£378.91k ▲ £92.52k (32.30 %)
Cash
£229.14k ▲ £72.67k (46.44 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£378.91k ▲ £92.52k (32.30 %)

REGISTRATION INFO

Company name
WATSON LENNARD & PAYNE LIMITED
Company number
05373708
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Feb 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.watsonlennardandpayne.co.uk
Phones
01978 853 123
01691 664 234
Registered Address
THE FORT OFFICES ARTILLERY BUSINESS PARK,
WHITTINGTON,
OSWESTRY,
SHROPSHIRE,
UNITED KINGDOM,
SY11 4AD

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

15 Mar 2017
Confirmation statement made on 23 February 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 640

See Also


Last update 2018

WATSON LENNARD & PAYNE LIMITED DIRECTORS

Phillip Peter Watson

  Acting
Appointed
23 February 2005
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Ingledene, Wynnstay Lane, Marford, Wrexham, LL12 8LF
Name
WATSON, Phillip Peter

Doreen Ann Harris

  Acting PSC
Appointed
31 March 2015
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Ingledene House, Wynnstay Lane, Marford, Wrexham, United Kingdom, LL12 8LF
Country Of Residence
United Kingdom
Name
HARRIS, Doreen Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Phillip Peter Watson

  Acting PSC
Appointed
23 February 2005
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Ingledene, Wynnstay Lane, Marford, Wrexham, LL12 8LF
Country Of Residence
United Kingdom
Name
WATSON, Phillip Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

  Resigned
Appointed
23 February 2005
Resigned
23 February 2005
Role
Nominee Secretary
Address
9 Abbey Square, Chester, Cheshire, CH1 2HU
Name
NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Christine Susan Avis

  Resigned
Appointed
23 February 2005
Resigned
23 February 2005
Role
Nominee Director
Age
60
Nationality
British
Address
9 Abbey Square, Chester, CH1 2HU
Country Of Residence
United Kingdom
Name
AVIS, Christine Susan

Michael John Payne

  Resigned
Appointed
23 February 2005
Resigned
25 March 2014
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
9 Hadley Street, Yoxall, Burton-On-Trent, Staffordshire, DE13 8NB
Country Of Residence
United Kingdom
Name
PAYNE, Michael John

REVIEWS


Check The Company
Excellent according to the company’s financial health.