Gp Watson Trading Ltd

General information

Name:

Gp Watson Trading Limited

Office Address:

15 Palace Street NR3 1RT Norwich

Number: 05131070

Incorporation date: 2004-05-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gp Watson Trading Ltd can be found at Norwich at 15 Palace Street. You can search for the firm by referencing its area code - NR3 1RT. Gp Watson Trading's launching dates back to 2004. The firm is registered under the number 05131070 and their last known status is active. The firm's principal business activity number is 1410: Raising of dairy cattle. The most recent annual accounts were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-05-12.

G P Watson Trading Ltd is a small-sized vehicle operator with the licence number OF1124197. The firm has one transport operating centre in the country. In their subsidiary in Norwich on Water Lane, 1 machine is available.

At the moment, the directors enumerated by the following firm include: George W. assigned to lead the company fourteen years ago and George W. assigned to lead the company 20 years ago. In order to provide support to the directors, this specific firm has been utilizing the skills of Debra W. as a secretary for the last 20 years.

Financial data based on annual reports

Company staff

George W.

Role: Director

Appointed: 01 November 2010

Latest update: 7 December 2023

Debra W.

Role: Secretary

Appointed: 18 May 2004

Latest update: 7 December 2023

George W.

Role: Director

Appointed: 18 May 2004

Latest update: 7 December 2023

People with significant control

Executives who have control over the firm are as follows: George W. owns 1/2 or less of company shares. George W. owns 1/2 or less of company shares.

George W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
George W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 3rd August 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3rd August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013
Annual Accounts 2 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015

Company Vehicle Operator Data

Home Farm

Address

Water Lane , Little Plumstead

City

Norwich

Postal code

NR13 5EX

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

24a Market Place

Post code:

NR19 2AX

City / Town:

Dereham

HQ address,
2014

Address:

Thornton House 17 London Street

Post code:

PE37 7DD

City / Town:

Swaffham

HQ address,
2015

Address:

Thornton House 17 London Street

Post code:

PE37 7DD

City / Town:

Swaffham

Search other companies

Services (by SIC Code)

  • 1410 : Raising of dairy cattle
19
Company Age

Closest Companies - by postcode