WCS ENVIRONMENTAL ENGINEERING LTD
Overview
| Company Name | WCS ENVIRONMENTAL ENGINEERING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02583411 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WCS ENVIRONMENTAL ENGINEERING LTD?
| Company Name | From | Until |
|---|---|---|
| WPL LIMITED | May 01, 1991 | May 01, 1991 |
| ANNEBY LIMITED | Feb 18, 1991 | Feb 18, 1991 |
What are the latest accounts for WCS ENVIRONMENTAL ENGINEERING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WCS ENVIRONMENTAL ENGINEERING LTD?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for WCS ENVIRONMENTAL ENGINEERING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Nov-8 Group Limited as a person with significant control on Aug 04, 2025 | 3 pages | PSC05 | ||
Termination of appointment of Andrew Raymond Walls as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Peter John Goddard Dickinson as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jamie Alexander Hitchcock as a director on Aug 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Tim Gaston as a director on Aug 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Adam Thomas Councell as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Matthew Robert Peacock as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Appointment of Miss Katherine Louise Woods as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr Peter Hugo Young as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Bone as a secretary on Aug 05, 2025 | 1 pages | TM02 | ||
Appointment of Mitie Company Secretarial Services Limited as a secretary on Aug 05, 2025 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||
legacy | 134 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 06, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Graham John Hubbold as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 28, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Jamie Alexander Hitchcock as a director on May 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexander Peter Dacre as a director on May 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Graham Hubbold as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Who are the officers of WCS ENVIRONMENTAL ENGINEERING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 32 London Bridge Street SE1 9SG London Level 12, The Shard England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 229653270003 | |||||||||
| PEACOCK, Matthew Robert | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 286359510001 | |||||||||
| WOODS, Katherine Louise | Director | London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 237400250002 | |||||||||
| YOUNG, Peter Hugo | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 339104710001 | |||||||||
| ALLEN, Matthew James | Secretary | Grosvenor Place SW1X 7HN London 20 England | 279089590001 | |||||||||||
| BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312837870001 | |||||||||||
| DAVIES, Robin | Secretary | 6 Winchester Street Botley SO30 2AA Southampton Hampshire | British | 8980400001 | ||||||||||
| FINNIMORE, Ann | Secretary | 194 Titchfield Road Stubbington PO14 3EY Fareham Hampshire | British | 2326860001 | ||||||||||
| JONES, Gareth | Secretary | 9 Rowan Close South Wonston SO21 3JA Winchester Hampshire | British | 105602590001 | ||||||||||
| WILSON, Mark Allen | Secretary | 40 Parham Road Findon Valley BN14 0BL Worthing West Sussex | British | 99441540001 | ||||||||||
| BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||||||
| ADAMS, Mark Andrew | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | 241638640001 | |||||||||
| BAIRD, Andrew | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | 185080140001 | |||||||||
| BEARDALL, Ralph Stephen | Director | 74 North End Avenue PO2 9EB Portsmouth Hampshire | British | 34559270003 | ||||||||||
| COUNCELL, Adam Thomas | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 287994700001 | |||||||||
| DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 204211050001 | |||||||||
| DAVIES, Patricia Mary | Director | 6 Winchester Street Botley SO30 2AA Southampton Hampshire | British | 8980410001 | ||||||||||
| DAVIES, Robin | Director | 6 Winchester Street Botley SO30 2AA Southampton Hampshire | British | 8980400001 | ||||||||||
| DAWLING, Mark John | Director | 9 Wychwood Close PO21 4DW Aldwick West Sussex | British | 99441890001 | ||||||||||
| GASTON, Tim | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 320697410001 | |||||||||
| GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 264747940001 | |||||||||
| GREGORY, Gregory Cooper | Director | 3 Grove Road PO13 9HZ Lee On The Solent Hampshire | British | 2326890003 | ||||||||||
| GREGORY, Gregory Cooper | Director | 3 Grove Road PO13 9HZ Lee On The Solent Hampshire | British | 2326890003 | ||||||||||
| GREGORY, Judith Claire | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | United Kingdom | British | 110981270002 | |||||||||
| GUNDRY, Richard James | Director | 1-2 Aston Road Waterlooville PO7 7UX Hampshire | England | British | 208112310001 | |||||||||
| GUNDRY, Richard James | Director | Mandeville Close GU2 9YA Guildford 18 Surrey England | United Kingdom | British | 103139530002 | |||||||||
| HITCHCOCK, Jamie Alexander | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 243374300003 | |||||||||
| HUBBOLD, Graham John | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 258972390002 | |||||||||
| HUDSON, Simon Arthur | Director | 17 Potters Avenue PO16 7UE Fareham Hampshire | United Kingdom | British | 99441600002 | |||||||||
| HYDE, Graham George | Director | 7 Sylvester Close RG41 5LL Winnersh Berkshire | England | British | 108506360001 | |||||||||
| JONES, Gareth | Director | 9 Rowan Close South Wonston SO21 3JA Winchester Hampshire | England | British | 105602590001 | |||||||||
| KIMBER, Simon James | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | 116542010001 | |||||||||
| KNIGHTS, Isabella | Director | Chadlington Chipping Norton 4 Manor Court Oxon United Kingdom | England | British | 174107680002 | |||||||||
| KNIGHTS, John Roy | Director | 66 High Street OX18 4QF Burford College House Oxfordshire United Kingdom | United Kingdom | British | 1666850011 |
Who are the persons with significant control of WCS ENVIRONMENTAL ENGINEERING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N-Ov8 Group Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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