Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WCS ENTERPRISES LTD
Company Information for

WCS ENTERPRISES LTD

SHANDOUR 4 MILL ROAD, SWANLAND, NORTH FERRIBY, NORTH HUMBERSIDE, HU14 3PL,
Company Registration Number
05279341
Private Limited Company
Active

Company Overview

About Wcs Enterprises Ltd
WCS ENTERPRISES LTD was founded on 2004-11-05 and has its registered office in North Ferriby. The organisation's status is listed as "Active". Wcs Enterprises Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WCS ENTERPRISES LTD
 
Legal Registered Office
SHANDOUR 4 MILL ROAD
SWANLAND
NORTH FERRIBY
NORTH HUMBERSIDE
HU14 3PL
Other companies in HU14
 
Filing Information
Company Number 05279341
Company ID Number 05279341
Date formed 2004-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 06:49:14
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name WCS ENTERPRISES LTD
The following companies were found which have the same name as WCS ENTERPRISES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WCS ENTERPRISES, LLC 722 W DUTTON ROAD EAGLE POINT OR 97524 Active Company formed on the 2013-09-09
WCS ENTERPRISES, INC. 2429 N W 162ND LANE CLIVE IA 50325 Active Company formed on the 2009-06-18
WCS ENTERPRISES LLP 2055 BROADLEAF CT WENATCHEE WA 988010000 Delinquent Company formed on the 2006-10-27
WCS ENTERPRISES LLC 455 S. LUDLOW ST - COLUMBUS OH 43215 Active Company formed on the 2002-09-06
WCS ENTERPRISES, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2000-05-16
WCS ENTERPRISES, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2008-05-19
WCS ENTERPRISES PTY LIMITED NSW 2259 Active Company formed on the 2015-03-16
WCS ENTERPRISES INC. 514 MARLOWE DRIVE FORT WALTON BEACH FL 32547 Inactive Company formed on the 1992-05-27
WCS ENTERPRISES OF GEORGIA LLC Georgia Unknown
WCS ENTERPRISES INC Georgia Unknown
WCS ENTERPRISES INCORPORATED California Unknown
WCS ENTERPRISES LLC North Carolina Unknown
WCS ENTERPRISES LLC California Unknown
WCS Enterprises, Inc. 4371 Woody Creek Lane Fort Collins Colorado 80524 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-07-11
WCS ENTERPRISES OF GEORGIA LLC Georgia Unknown
WCS ENTERPRISES, LLC 846 CYPRESS ML NEW BRAUNFELS TX 78130 Active Company formed on the 2022-08-01

Company Officers of WCS ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
REBECCA WHITTLE
Company Secretary 2004-11-15
IAN WHITTLE
Director 2004-11-15
REBECCA WHITTLE
Director 2005-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-11-05 2004-11-15
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-11-05 2004-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-26CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-04-08SH0101/04/21 STATEMENT OF CAPITAL GBP 20
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-19PSC04Change of details for Mrs Rebeccca Whittle as a person with significant control on 2020-10-19
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-10-29PSC04Change of details for Mrs Rebeccca Outram as a person with significant control on 2019-10-18
2019-10-29PSC04Change of details for Mrs Rebeccca Outram as a person with significant control on 2019-10-18
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-05LATEST SOC05/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-08-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-08-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-10AR0105/11/14 ANNUAL RETURN FULL LIST
2014-08-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-02AR0105/11/13 ANNUAL RETURN FULL LIST
2013-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS REBECCA WHITTLE on 2012-12-06
2013-08-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0105/11/12 ANNUAL RETURN FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITTLE / 11/06/2012
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/12 FROM 83 First Lane Hessle North Humberside HU13 9EG United Kingdom
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA WHITTLE / 11/06/2012
2012-05-28AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0105/11/11 ANNUAL RETURN FULL LIST
2011-08-10AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0105/11/10 ANNUAL RETURN FULL LIST
2010-03-09AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-12AR0105/11/09 FULL LIST
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA OUTRAM / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA OUTRAM / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITTLE / 01/10/2009
2009-08-1088(2)AD 01/12/08 GBP SI 6@1=6 GBP IC 4/10
2009-06-24AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WHITTLE / 18/07/2008
2008-08-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA OUTRAM / 18/07/2008
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 19 HEATHER CLOSE HULL HU5 5GB
2008-05-13AA30/11/07 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 33 CHARLESTOWN WAY HULL HU9 1PJ
2007-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 19 HEATHER CLOSE, COUNTY ROAD NORTH, HULL EAST YORKSHIRE HU5 5GB
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-04363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2004-12-2488(2)RAD 05/11/04--------- £ SI 3@1=3 £ IC 1/4
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288bSECRETARY RESIGNED
2004-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to WCS ENTERPRISES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WCS ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WCS ENTERPRISES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2011-12-01 £ 9,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WCS ENTERPRISES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 10
Cash Bank In Hand 2011-12-01 £ 24,566
Current Assets 2011-12-01 £ 47,182
Debtors 2011-12-01 £ 22,616
Fixed Assets 2011-12-01 £ 1,188
Shareholder Funds 2011-12-01 £ 38,981
Tangible Fixed Assets 2011-12-01 £ 1,188

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WCS ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WCS ENTERPRISES LTD
Trademarks
We have not found any records of WCS ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income

Government spend with WCS ENTERPRISES LTD

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-11 GBP £8,250 Corporate Finance
Hull City Council 2015-5 GBP £1,650 Corporate Finance
Hull City Council 2015-3 GBP £8,250 CAPITAL
Bolton Council 2014-8 GBP £1,000 Consultancy Fees
Hull City Council 2014-8 GBP £150 Integrated Business Centre
Hull City Council 2014-6 GBP £6,050 Integrated Business Centre
Royal Borough of Greenwich 2014-6 GBP £3,000
Royal Borough of Greenwich 2014-5 GBP £6,000
Royal Borough of Greenwich 2014-3 GBP £6,000
Royal Borough of Greenwich 2014-1 GBP £3,000
Bolton Council 2014-1 GBP £1,000 Consultancy Fees
Royal Borough of Greenwich 2013-12 GBP £3,000
Royal Borough of Greenwich 2013-11 GBP £3,000
Royal Borough of Greenwich 2013-10 GBP £9,000
Royal Borough of Greenwich 2013-9 GBP £1,560
Royal Borough of Greenwich 2013-8 GBP £3,900
Royal Borough of Greenwich 2013-7 GBP £3,000
Royal Borough of Greenwich 2013-6 GBP £3,000
Royal Borough of Greenwich 2013-5 GBP £3,000
Royal Borough of Greenwich 2013-4 GBP £3,000
Royal Borough of Greenwich 2013-3 GBP £6,000
Royal Borough of Greenwich 2013-1 GBP £6,000
Royal Borough of Greenwich 2012-12 GBP £3,000
Royal Borough of Greenwich 2012-10 GBP £9,600
Royal Borough of Greenwich 2012-8 GBP £3,000
Royal Borough of Greenwich 2012-7 GBP £6,000
Royal Borough of Greenwich 2012-5 GBP £3,000
Hull City Council 2012-5 GBP £3,000 Procurement, ICT & Facilities
Royal Borough of Greenwich 2012-4 GBP £6,000
Royal Borough of Greenwich 2012-2 GBP £6,000
Royal Borough of Greenwich 2011-12 GBP £3,000
Royal Borough of Greenwich 2011-11 GBP £3,000
Royal Borough of Greenwich 2011-10 GBP £9,000
Royal Borough of Greenwich 2011-9 GBP £3,000
Royal Borough of Greenwich 2011-6 GBP £6,000
Royal Borough of Greenwich 2011-4 GBP £3,000
Royal Borough of Greenwich 2011-3 GBP £6,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where WCS ENTERPRISES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WCS ENTERPRISES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WCS ENTERPRISES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1