Randall Watts Construction Ltd

DataGardener
randall watts construction ltd
in liquidation
Micro

Randall Watts Construction Ltd

04015461Private Limited With Share Capital

Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE
Incorporated

15/06/2000

Company Age

25 years

Directors

2

Employees

7

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Randall Watts Construction Ltd (04015461) is a private limited with share capital incorporated on 15/06/2000 (25 years old) and registered in brentwood, CM133BE. The company operates under SIC code 41201 - construction of commercial buildings.

Randall watts construction limited is a construction company based out of united kingdom.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 15/06/2000
CM133BE
7 employees

Financial Overview

Total Assets

£7.31M

Liabilities

£5.65M

Net Assets

£1.66M

Cash

£183.5K

Key Metrics

7

Employees

2

Directors

3

Shareholders

4

CCJs

Board of Directors

2

Charges

11

Registered

4

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-07-2025
Resolution
Category:Resolution
Date:15-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:15-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2013
Resolution
Category:Resolution
Date:10-04-2013
Capital Allotment Shares
Category:Capital
Date:10-04-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:10-04-2013
Legacy
Category:Mortgage
Date:05-02-2013
Legacy
Category:Mortgage
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2013
Termination Secretary Company With Name
Category:Officers
Date:14-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:06-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2011
Resolution
Category:Resolution
Date:02-02-2011
Capital Alter Shares Subdivision
Category:Capital
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2010
Legacy
Category:Annual Return
Date:27-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Annual Return
Date:24-06-2009
Legacy
Category:Mortgage
Date:05-11-2008
Legacy
Category:Officers
Date:09-07-2008
Legacy
Category:Mortgage
Date:09-07-2008
Legacy
Category:Address
Date:03-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2008

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date29/06/2025
Filing Date09/09/2024
Latest Accounts29/09/2023

Trading Addresses

C/O Devonports Las Accountants Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM95QP
Jupiter House, Warley Hill Busin, The Drive, Brentwood, Essex Cm13 3Be, CM133BERegistered

Contact

01702511445
info@randallwatts.co.uk
randallwatts.co.uk
Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE