Max Watt Design Limited

General information

Name:

Max Watt Design Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 05697920

Incorporation date: 2006-02-04

Dissolution date: 2020-04-28

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Norwich registered with number: 05697920. This firm was registered in the year 2006. The office of the firm was situated at Townshend House Crown Road. The zip code for this place is NR1 3DT. The company was dissolved on April 28, 2020, meaning it had been in business for 14 years. The registered name transformation from Odsock to Max Watt Design Limited occurred on February 28, 2011.

This specific company was administered by just one managing director: Tracey L., who was designated to this position ten years ago.

Tracey R. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Max Watt Design Limited 2011-02-28
  • Odsock Limited 2006-02-04

Financial data based on annual reports

Company staff

Tracey L.

Role: Director

Appointed: 13 January 2014

Latest update: 2 February 2024

People with significant control

Tracey R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 18 February 2020
Confirmation statement last made up date 04 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 October 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 1 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 1 September 2013
Annual Accounts 23 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from 8-10 Fairland Street Wymondham Norfolk NR18 0AW England to Townshend House Crown Road Norwich NR1 3DT on 2019-07-18 (AD01)
filed on: 18th, July 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

HQ address,
2014

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

HQ address,
2015

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

HQ address,
2016

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
14
Company Age

Closest Companies - by postcode