WCS ENVIRONMENTAL ENGINEERING LTD

WCS ENVIRONMENTAL ENGINEERING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWCS ENVIRONMENTAL ENGINEERING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02583411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WCS ENVIRONMENTAL ENGINEERING LTD?

    • Manufacture of other plastic products (22290) / Manufacturing
    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is WCS ENVIRONMENTAL ENGINEERING LTD located?

    Registered Office Address
    Level 12, The Shard
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WCS ENVIRONMENTAL ENGINEERING LTD?

    Previous Company Names
    Company NameFromUntil
    WPL LIMITEDMay 01, 1991May 01, 1991
    ANNEBY LIMITEDFeb 18, 1991Feb 18, 1991

    What are the latest accounts for WCS ENVIRONMENTAL ENGINEERING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WCS ENVIRONMENTAL ENGINEERING LTD?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for WCS ENVIRONMENTAL ENGINEERING LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

    Change of details for Nov-8 Group Limited as a person with significant control on Aug 04, 2025

    3 pagesPSC05

    Termination of appointment of Andrew Raymond Walls as a director on Oct 03, 2025

    1 pagesTM01

    Appointment of Mr Peter John Goddard Dickinson as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of Jamie Alexander Hitchcock as a director on Aug 19, 2025

    1 pagesTM01

    Termination of appointment of Tim Gaston as a director on Aug 14, 2025

    1 pagesTM01

    Termination of appointment of Adam Thomas Councell as a director on Aug 15, 2025

    1 pagesTM01

    Appointment of Mr Matthew Robert Peacock as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Miss Katherine Louise Woods as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Mr Peter Hugo Young as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of Christopher Bone as a secretary on Aug 05, 2025

    1 pagesTM02

    Appointment of Mitie Company Secretarial Services Limited as a secretary on Aug 05, 2025

    2 pagesAP04

    Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on Aug 22, 2025

    1 pagesAD01

    Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 06, 2024 with updates

    4 pagesCS01

    Termination of appointment of Graham John Hubbold as a director on Nov 22, 2024

    1 pagesTM01

    Confirmation statement made on Nov 28, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Jun 12, 2024 with updates

    4 pagesCS01

    Appointment of Mr Jamie Alexander Hitchcock as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of Alexander Peter Dacre as a director on May 22, 2024

    1 pagesTM01

    Appointment of Mr Graham Hubbold as a director on Mar 18, 2024

    2 pagesAP01

    Who are the officers of WCS ENVIRONMENTAL ENGINEERING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Secretary
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Identification TypeUK Limited Company
    Registration Number05228356
    148474450001
    DICKINSON, Peter John Goddard
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish229653270003
    PEACOCK, Matthew Robert
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish286359510001
    WOODS, Katherine Louise
    London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish237400250002
    YOUNG, Peter Hugo
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish339104710001
    ALLEN, Matthew James
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    279089590001
    BONE, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    312837870001
    DAVIES, Robin
    6 Winchester Street
    Botley
    SO30 2AA Southampton
    Hampshire
    Secretary
    6 Winchester Street
    Botley
    SO30 2AA Southampton
    Hampshire
    British8980400001
    FINNIMORE, Ann
    194 Titchfield Road
    Stubbington
    PO14 3EY Fareham
    Hampshire
    Secretary
    194 Titchfield Road
    Stubbington
    PO14 3EY Fareham
    Hampshire
    British2326860001
    JONES, Gareth
    9 Rowan Close
    South Wonston
    SO21 3JA Winchester
    Hampshire
    Secretary
    9 Rowan Close
    South Wonston
    SO21 3JA Winchester
    Hampshire
    British105602590001
    WILSON, Mark Allen
    40 Parham Road
    Findon Valley
    BN14 0BL Worthing
    West Sussex
    Secretary
    40 Parham Road
    Findon Valley
    BN14 0BL Worthing
    West Sussex
    British99441540001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    ADAMS, Mark Andrew
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish241638640001
    BAIRD, Andrew
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish185080140001
    BEARDALL, Ralph Stephen
    74 North End Avenue
    PO2 9EB Portsmouth
    Hampshire
    Director
    74 North End Avenue
    PO2 9EB Portsmouth
    Hampshire
    British34559270003
    COUNCELL, Adam Thomas
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish287994700001
    DACRE, Alexander Peter
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish204211050001
    DAVIES, Patricia Mary
    6 Winchester Street
    Botley
    SO30 2AA Southampton
    Hampshire
    Director
    6 Winchester Street
    Botley
    SO30 2AA Southampton
    Hampshire
    British8980410001
    DAVIES, Robin
    6 Winchester Street
    Botley
    SO30 2AA Southampton
    Hampshire
    Director
    6 Winchester Street
    Botley
    SO30 2AA Southampton
    Hampshire
    British8980400001
    DAWLING, Mark John
    9 Wychwood Close
    PO21 4DW Aldwick
    West Sussex
    Director
    9 Wychwood Close
    PO21 4DW Aldwick
    West Sussex
    British99441890001
    GASTON, Tim
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish320697410001
    GREENWOOD, Philip Edwin
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish264747940001
    GREGORY, Gregory Cooper
    3 Grove Road
    PO13 9HZ Lee On The Solent
    Hampshire
    Director
    3 Grove Road
    PO13 9HZ Lee On The Solent
    Hampshire
    British2326890003
    GREGORY, Gregory Cooper
    3 Grove Road
    PO13 9HZ Lee On The Solent
    Hampshire
    Director
    3 Grove Road
    PO13 9HZ Lee On The Solent
    Hampshire
    British2326890003
    GREGORY, Judith Claire
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    United KingdomBritish110981270002
    GUNDRY, Richard James
    1-2 Aston Road
    Waterlooville
    PO7 7UX Hampshire
    Director
    1-2 Aston Road
    Waterlooville
    PO7 7UX Hampshire
    EnglandBritish208112310001
    GUNDRY, Richard James
    Mandeville Close
    GU2 9YA Guildford
    18
    Surrey
    England
    Director
    Mandeville Close
    GU2 9YA Guildford
    18
    Surrey
    England
    United KingdomBritish103139530002
    HITCHCOCK, Jamie Alexander
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish243374300003
    HUBBOLD, Graham John
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish258972390002
    HUDSON, Simon Arthur
    17 Potters Avenue
    PO16 7UE Fareham
    Hampshire
    Director
    17 Potters Avenue
    PO16 7UE Fareham
    Hampshire
    United KingdomBritish99441600002
    HYDE, Graham George
    7 Sylvester Close
    RG41 5LL Winnersh
    Berkshire
    Director
    7 Sylvester Close
    RG41 5LL Winnersh
    Berkshire
    EnglandBritish108506360001
    JONES, Gareth
    9 Rowan Close
    South Wonston
    SO21 3JA Winchester
    Hampshire
    Director
    9 Rowan Close
    South Wonston
    SO21 3JA Winchester
    Hampshire
    EnglandBritish105602590001
    KIMBER, Simon James
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish116542010001
    KNIGHTS, Isabella
    Chadlington
    Chipping Norton
    4 Manor Court
    Oxon
    United Kingdom
    Director
    Chadlington
    Chipping Norton
    4 Manor Court
    Oxon
    United Kingdom
    EnglandBritish174107680002
    KNIGHTS, John Roy
    66 High Street
    OX18 4QF Burford
    College House
    Oxfordshire
    United Kingdom
    Director
    66 High Street
    OX18 4QF Burford
    College House
    Oxfordshire
    United Kingdom
    United KingdomBritish1666850011

    Who are the persons with significant control of WCS ENVIRONMENTAL ENGINEERING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number6389937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0