WCS SERVICES LIMITED
Overview
| Company Name | WCS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05300448 |
| 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 SERVICES LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is WCS SERVICES LIMITED 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 SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WCS DAVENTRY LIMITED | Aug 31, 2018 | Aug 31, 2018 |
| SUEZ WATER CONDITIONING SERVICES LIMITED | May 04, 2016 | May 04, 2016 |
| GLOBAL CHEMICAL TECHNOLOGIES LIMITED | Aug 15, 2005 | Aug 15, 2005 |
| HAJCO 299 LIMITED | Nov 30, 2004 | Nov 30, 2004 |
What are the latest accounts for WCS SERVICES LIMITED?
| 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 SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for WCS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Wcs Environmental Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Wcs Environmental Limited as a person with significant control on Aug 04, 2025 | 2 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 02, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 03, 2025 with updates | 4 pages | CS01 | ||||||||||
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 | 22 pages | AA | ||||||||||
legacy | 134 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Graham John Hubbold as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of WCS SERVICES LIMITED?
| 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 | 32 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 | 249919620001 | |||||||||||
| BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312838030001 | |||||||||||
| KNIGHT, Joan | Secretary | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | 228833110001 | |||||||||||
| TOPP, Jennifer Jayne | Secretary | 17 Drayton Park NN11 8TB Daventry Northamptonshire | British | 107162280001 | ||||||||||
| WEDERELL, Christopher William | Secretary | 17 Hoskyn Close CV21 4LA Rugby Warwickshire | British | 108294290001 | ||||||||||
| HAJCO SECRETARIES LIMITED | Secretary | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Staffordshire | 85009570001 | |||||||||||
| ADAMS, Mark Andrew | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | 241638640001 | |||||||||
| BARRETT, Lewis James | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 235828390001 | |||||||||
| BARRETT, Richard Maxwell | Director | 34 The Fairway NN11 4NW Daventry Northamptonshire | England | British | 44355870001 | |||||||||
| BOND, Stephen Thomas | Director | Spinney Rise NN11 4DL Daventry 1 Northamptonshire United Kingdom | United Kingdom | British | 113634470001 | |||||||||
| BROWN, Andrew Charles | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 236651650001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| MARTIN, David Neil | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | 93985370001 | |||||||||
| REEVE, David Terry | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | 126135660001 | |||||||||
| VINCENT, Paul Frederick | Director | 72 Shottery Road CV37 9QQ Stratford Upon Avon Warwickshire | England | British | 13272870001 | |||||||||
| WALLS, Andrew Raymond | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | United Kingdom | British | 241271690002 | |||||||||
| WARD, Simon Joseph | Director | The Derry Crick NN6 7SZ Northampton 6 England | United Kingdom | British | 108294220005 | |||||||||
| WEDERELL, Christopher William | Director | 17 Hoskyn Close CV21 4LA Rugby Warwickshire | England | British | 108294290001 | |||||||||
| HAJCO DIRECTORS LIMITED | Director | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Staffordshire | 72997520003 |
Who are the persons with significant control of WCS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlowe Environmental Services Limited | Jun 28, 2023 | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marlowe 2016 Limited | Aug 24, 2018 | Grosvenor Place SW1X 7HN London 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ondeo Industrial Solutions Uk Ltd | Apr 06, 2016 | Bandet Way OX9 3SJ Thame Unit C England | Yes | ||||||||||
| |||||||||||||
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