Company Information for WCS ENVIRONMENTAL ENGINEERING LTD
20 GROSVENOR PLACE, LONDON, SW1X 7HN,
|
Company Registration Number
02583411
Private Limited Company
Active |
Company Name | ||
---|---|---|
WCS ENVIRONMENTAL ENGINEERING LTD | ||
Legal Registered Office | ||
20 GROSVENOR PLACE LONDON SW1X 7HN Other companies in PO7 | ||
Previous Names | ||
|
Company Number | 02583411 | |
---|---|---|
Company ID Number | 02583411 | |
Date formed | 1991-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-05 05:17:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARETH JONES |
||
ANDREW BAIRD |
||
JUDITH CLAIRE GREGORY |
||
GARETH JONES |
||
SIMON JAMES KIMBER |
||
ISABELLA KNIGHTS |
||
MAURICE GEORGE MANSFIELD |
||
MICHAEL JOHN PALIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES GUNDRY |
Director | ||
DAVID PARKINSON |
Director | ||
RICHARD JAMES GUNDRY |
Director | ||
JOHN ROY KNIGHTS |
Director | ||
SIMON ARTHUR HUDSON |
Director | ||
STEPHEN JOHN LAMING |
Director | ||
BERNARD CHARLES MUNDEN |
Director | ||
GILLIAN FRANCES MUNDEN |
Director | ||
GREGORY COOPER GREGORY |
Director | ||
MARK ALLEN WILSON |
Company Secretary | ||
MARK ALLEN WILSON |
Director | ||
MARK JOHN DAWLING |
Director | ||
GREGORY COOPER GREGORY |
Director | ||
RICHARD CHARLES MUNDEN |
Director | ||
ANN FINNIMORE |
Company Secretary | ||
RALPH STEPHEN BEARDALL |
Director | ||
MICHAEL TREVOR WILLIS |
Director | ||
ROBIN DAVIES |
Director | ||
GRAHAM GEORGE HYDE |
Director | ||
JOHN MORTON |
Director | ||
JOHN MORTON |
Director | ||
ROBIN DAVIES |
Company Secretary | ||
PATRICIA MARY DAVIES |
Director | ||
BLAKELAW SECRETARIES LIMITED |
Nominated Secretary | ||
BLAKELAW DIRECTOR SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N-OV8 GROUP LIMITED | Company Secretary | 2008-01-03 | CURRENT | 2007-10-04 | Active | |
N-OV8 GROUP LIMITED | Director | 2008-01-03 | CURRENT | 2007-10-04 | Active | |
N-OV8 GROUP LIMITED | Director | 2008-01-03 | CURRENT | 2007-10-04 | Active | |
N-OV8 GROUP LIMITED | Director | 2008-01-03 | CURRENT | 2007-10-04 | Active | |
WENDAGE LIMITED | Director | 1991-09-14 | CURRENT | 1973-10-09 | Liquidation | |
WENDAGE POLLUTION CONTROL LIMITED | Director | 1991-06-14 | CURRENT | 1980-07-14 | Active | |
WATBIO HOLDINGS LIMITED | Director | 2014-10-13 | CURRENT | 2014-09-02 | Active | |
WATBIO LIMITED | Director | 2014-10-13 | CURRENT | 2014-09-02 | Active | |
N-OV8 GROUP LIMITED | Director | 2008-01-03 | CURRENT | 2007-10-04 | Active | |
MICHAEL J PALIN LTD | Director | 1993-07-19 | CURRENT | 1993-07-19 | Active | |
WATLING HOPE (INSTALLATIONS) LIMITED | Director | 1993-07-19 | CURRENT | 1993-07-19 | Active | |
WATLING HOPE (PRODUCTS) LIMITED | Director | 1993-05-11 | CURRENT | 1993-04-15 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Marketing Assistant | Portsmouth | Create content and update the WPL websites and social media content. To assist and support the Marketing Manager with the fulfilment of the company marketing... | |
Sales Office Assistant | Portsmouth | Monthly sales updates to specifier network as directed by the Sales Supervisor. Experience of working in sales environment:.... | |
Sales Executive | Portsmouth | NEW BUSINESS SALES EXECUTIVE*. Report on sales activities and performance. Office Based (with Travel - mainly in the UK with possible overseas visits)*.... | |
Marketing and Sales Assistant | Portsmouth | Tracking and analysis of marketing activities inc. google analytics. Marketing administration support:.... | |
Purchase Ledger Assistant | Portsmouth | Action overdue account reminders. Worked in a Purchase Ledger / accounts role. PURCHASE LEDGER ASSISTANT*.... | |
Credit Control / Finance Assistant | Portsmouth | Daily posting and reconciliation of all bank accounts. Managing bad debt process, reporting any risks to the business and taking necessary action on accounts... |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR TIM GASTON | ||
DIRECTOR APPOINTED MR GRAHAM HUBBOLD | ||
Termination of appointment of Matthew James Allen on 2023-08-01 | ||
Appointment of Mr Christopher Bone as company secretary on 2023-08-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES ALLEN on 2023-08-21 | ||
Director's details changed for Mr Adam Thomas Councell on 2023-08-21 | ||
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21 | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England | ||
Withdrawal of the directors residential address information from the public register | ||
Directors register information withdrawn from the public register | ||
Withdrawal of the directors register information from the public register | ||
Withdrawal of the secretaries register information from the public register | ||
Withdrawal of the secretary register information from the public register | ||
Change of details for Nov-8 Group Limited as a person with significant control on 2023-08-21 | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025834110008 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025834110008 | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025834110007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 31/03/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDWIN GREENWOOD | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDWIN GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABELLA KNIGHTS | |
AP03 | Appointment of Mr Matthew James Allen as company secretary on 2021-01-06 | |
AP03 | Appointment of Mr Matthew James Allen as company secretary on 2021-01-06 | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025834110006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025834110006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES KIMBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES KIMBER | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/21 FROM 1-2 Aston Road Waterlooville Hampshire PO7 7UX | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/21 FROM 1-2 Aston Road Waterlooville Hampshire PO7 7UX | |
TM02 | Termination of appointment of Gareth Jones on 2021-01-06 | |
TM02 | Termination of appointment of Gareth Jones on 2021-01-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025834110005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025834110004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GUNDRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 66522 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025834110005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025834110004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES GUNDRY | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GUNDRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 66522 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Isabella Knights on 2014-09-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GUNDRY / 10/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES KIMBER / 04/01/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 66522 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW BAIRD | |
AP01 | DIRECTOR APPOINTED MR DAVID PARKINSON | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES KIMBER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ISABELLA KNIGHTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 16/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 07/07/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LAMING / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE GREGORY / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 18/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 03/01/08--------- £ SI 3472@1=3472 £ IC 63050/66522 | |
169 | £ IC 86800/63050 10/08/07 £ SR 23750@1=23750 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/02/06; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
WCS ENVIRONMENTAL ENGINEERING LTD owns 3 domain names.
rainwater-collection.co.uk wpl.co.uk nov8group.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Devon Council | |
|
Property Contractors |
East Devon Council | |
|
Property Contractors |
Tonbridge & Malling Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |