OHMS & WATTS LIMITED

Address:
Turnpike Gate House, Birmingham Road, Alcester, B49 5JG

OHMS & WATTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03094346. The registration start date is August 23, 1995. The current status is Liquidation.

Company Overview

Company Number 03094346
Company Name OHMS & WATTS LIMITED
Registered Address c/o AXIOM RECOVERY LLP
Turnpike Gate House
Birmingham Road
Alcester
B49 5JG
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1995-08-23
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2012-05-31
Accounts Last Update 2010-08-31
Returns Due Date 2012-08-01
Returns Last Update 2011-07-04
Confirmation Statement Due Date 2016-07-18
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
5143 Wholesale electric household goods

Office Location

Address TURNPIKE GATE HOUSE
BIRMINGHAM ROAD
Post Town ALCESTER
Post Code B49 5JG

Companies with the same location

Entity Name Office Address
BEADSMORE ASSOCIATES LTD Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
CONCENTRIC TECHNOLOGIES LIMITED Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
BUZZEASY LIMITED Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
GEOMANT UK LIMITED Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
ENFIELD ARTS PARTNERSHIP LIMITED Turnpike Gate House, Birmingham Road, Alcester, B49 5JG
SPRINGMAKERS (REDDITCH) LIMITED Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
DOVETAIL DESIGN LIMITED Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG
CASCADE (2) LIMITED Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG

Companies with the same post code

Entity Name Office Address
BROADCAST RECYCLE LIMITED Turnpike House, Alcester Heath, Alcester, B49 5JG, United Kingdom
PIONEER CENTRAL PRINTERS LIMITED Bond Partners LLP Suite 2-1st Floor Turnpike Gate House, Birmingham Road, Alcester, B49 5JG
UNIQUE CLAIMS SOLUTIONS LIMITED Turnpike Gatehouse, Alcester Heath, Alcester, B49 5JG, England
SMARTER PROPERTY SERVICES LIMITED 1st Floor Turnpike Gate House, Birmingham Road, Alcester Warwickshire, B49 5JG
ITAYA EUROPE LIMITED 2nd Floor Turnpike Gate House, Birmingham Road, Alcester Heath, Warwickshire, B49 5JG
E.K.PARTITIONS AND CEILINGS LTD. C/o Counters Consulting Limited Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG, United Kingdom
STEF CONCEPTS LIMITED C/o Bond Partners LLP, 1st Floor Turnpike Gate House, Birmingham Road Alcester, Warwickshire, B49 5JG
W LAKE (BIRMINGHAM) LIMITED Suite 2 1st Floor, Turnpike Gate House, Birmingham Road Alcester, Warwickshire, B49 5JG
HERBERT D.COCKER & SONS LIMITED Bond Partners LLP, Suite 2 1st Floor Turnpike Gate House, Alcester, Warwickshire, B49 5JG
BRENTSOUTH TRADING LIMITED Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester, B49 5JG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KHAN, Hanif Director (Active) Axiom Recovery Llp, Turnpike Gate House, Birmingham Road, Alcester, B49 5JG October 1958 /
1 April 2010
British /
England
Electrical Wholesaler
DICICCO, Antonio Secretary (Resigned) 53 Weymouth Street, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SJ /
28 July 1998
/
KHAN, Hanif Secretary (Resigned) 34 St Agnells Lane, Hemel Hempstead, Hertfordshire, HP2 7AX /
1 September 1995
/
KHAN, Mohammad Kazim Secretary (Resigned) 34 St Agnells Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7AX /
1 April 2006
/
BLACKFRIAR DIRECTORS LIMITED Nominee Director (Resigned) 44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN /
23 August 1995
/
DICICCO, Antonio Director (Resigned) 53 Weymouth Street, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SJ September 1960 /
1 September 1995
British /
Builder
KHAN, Hanif Director (Resigned) 11 Hyde Lane, Hemel Hempstead, Hertfordshire, HP3 8RY October 1958 /
28 July 1998
British /
England
Company Director
KHAN, Kazim Director (Resigned) 34 St Agnells Lane, Hemel Hempstead, Hertfordshire, HP2 7AX January 1973 /
31 March 2009
British /
England
Electrical Engineer

Competitor

Search similar business entities

Post Town ALCESTER
Post Code B49 5JG
SIC Code 5143 - Wholesale electric household goods

Improve Information

Please provide details on OHMS & WATTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches