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 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 |
SIC Code | Industry |
---|---|
5143 | Wholesale electric household goods |
Address |
TURNPIKE GATE HOUSE BIRMINGHAM ROAD |
Post Town | ALCESTER |
Post Code | B49 5JG |
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 |
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 |
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 |
Post Town | ALCESTER |
Post Code | B49 5JG |
SIC Code | 5143 - Wholesale electric household goods |
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.