Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C WATKINS PLUMBING LIMITED
Company Information for

C WATKINS PLUMBING LIMITED

WATKINS HOUSE LEIGH ROAD, HAINE INDUSTRIAL PARK, RAMSGATE, KENT, CT12 5EU,
Company Registration Number
05399944
Private Limited Company
Active

Company Overview

About C Watkins Plumbing Ltd
C WATKINS PLUMBING LIMITED was founded on 2005-03-21 and has its registered office in Ramsgate. The organisation's status is listed as "Active". C Watkins Plumbing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
C WATKINS PLUMBING LIMITED
 
Legal Registered Office
WATKINS HOUSE LEIGH ROAD
HAINE INDUSTRIAL PARK
RAMSGATE
KENT
CT12 5EU
Other companies in CT12
 
Filing Information
Company Number 05399944
Company ID Number 05399944
Date formed 2005-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB123416841  
Last Datalog update: 2024-04-06 20:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C WATKINS PLUMBING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C WATKINS PLUMBING LIMITED

Current Directors
Officer Role Date Appointed
RHYS WATKINS
Company Secretary 2012-03-30
STEPHEN JOHN BOLTON
Director 2014-04-01
TONY MURPHY
Director 2014-04-01
MALVINA GILLIAN WATKINS
Director 2005-03-21
RHYS WATKINS
Director 2009-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRADLEY ALFRED HARDING
Director 2006-04-01 2015-04-17
MALVINA GILLIAN WATKINS
Company Secretary 2005-03-21 2012-03-30
WYNFORD WATKINS
Director 2005-03-21 2009-07-26
DAVID WILLIAM CAMERON
Director 2006-04-01 2008-03-14
DOROTHY MAY GRAEME
Nominated Secretary 2005-03-21 2005-03-21
LESLEY JOYCE GRAEME
Nominated Director 2005-03-21 2005-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BOLTON WATKINS MECHANICAL LTD Director 2011-10-21 CURRENT 2011-10-21 Active
TONY MURPHY WATKINS MECHANICAL LTD Director 2011-10-21 CURRENT 2011-10-21 Active
MALVINA GILLIAN WATKINS WATKINS PLUMBING LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
MALVINA GILLIAN WATKINS WATKINS M & E GROUP LTD Director 2011-10-20 CURRENT 2011-10-20 Active
MALVINA GILLIAN WATKINS EXFINITY LIMITED Director 2004-05-26 CURRENT 1988-08-10 Active - Proposal to Strike off
MALVINA GILLIAN WATKINS EAST KENT ITEC LTD. Director 2001-05-25 CURRENT 1983-10-24 Liquidation
MALVINA GILLIAN WATKINS TARPAN PLASTICS LIMITED Director 1991-11-16 CURRENT 1981-02-26 Dissolved 2017-06-16
RHYS WATKINS WATKINS PLUMBING LIMITED Director 2013-02-01 CURRENT 2011-11-16 Active
RHYS WATKINS WATKINS MECHANICAL LTD Director 2011-10-21 CURRENT 2011-10-21 Active
RHYS WATKINS WATKINS M & E GROUP LTD Director 2011-10-20 CURRENT 2011-10-20 Active
RHYS WATKINS TARPAN PLASTICS LIMITED Director 2009-10-28 CURRENT 1981-02-26 Dissolved 2017-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-12-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053999440001
2021-07-13AP01DIRECTOR APPOINTED MR ANDREW SEARY
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BOLTON
2019-11-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-04-06AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-19AR0121/03/16 ANNUAL RETURN FULL LIST
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALFRED HARDING
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0121/03/15 ANNUAL RETURN FULL LIST
2015-01-19AP01DIRECTOR APPOINTED MR TONY MURPHY
2015-01-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON
2015-01-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON
2015-01-19AP01DIRECTOR APPOINTED MR TONY MURPHY
2014-05-02CH01Director's details changed for Mr Rhys Watkins on 2014-04-01
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-01AR0121/03/14 ANNUAL RETURN FULL LIST
2013-03-26AR0121/03/13 ANNUAL RETURN FULL LIST
2012-04-17AP03Appointment of Rhys Watkins as company secretary
2012-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALVINA WATKINS
2012-04-02AR0121/03/12 ANNUAL RETURN FULL LIST
2011-03-31AR0121/03/11 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY HARDING / 27/04/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MALVINA GILLIAN WATKINS / 26/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RHYS WATKINS / 26/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MALVINA GILLIAN WATKINS / 26/05/2010
2010-04-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-16AD02SAIL ADDRESS CREATED
2010-04-07AR0121/03/10 FULL LIST
2010-02-11RES12VARYING SHARE RIGHTS AND NAMES
2009-11-13AP01DIRECTOR APPOINTED RHYS WATKINS
2009-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WYNFORD WATKINS
2009-04-06363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-25363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID CAMERON
2007-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-04-10363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-3188(2)RAD 23/03/06--------- £ SI 999@1=999 £ IC 1/1000
2005-03-29288bSECRETARY RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2005-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to C WATKINS PLUMBING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C WATKINS PLUMBING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of C WATKINS PLUMBING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C WATKINS PLUMBING LIMITED

Intangible Assets
Patents
We have not found any records of C WATKINS PLUMBING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C WATKINS PLUMBING LIMITED
Trademarks
We have not found any records of C WATKINS PLUMBING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C WATKINS PLUMBING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C WATKINS PLUMBING LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where C WATKINS PLUMBING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C WATKINS PLUMBING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C WATKINS PLUMBING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.