WCS ENVIRONMENTAL ENGINEERING LTD - LONDON


Company Profile Company Filings

Overview

WCS ENVIRONMENTAL ENGINEERING LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WCS ENVIRONMENTAL ENGINEERING LTD was incorporated 33 years ago on 18/02/1991 and has the registered number: 02583411. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

WCS ENVIRONMENTAL ENGINEERING LTD - LONDON

This company is listed in the following categories:
22290 - Manufacture of other plastic products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WPL LIMITED (until 31/03/2021)

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADAM THOMAS COUNCELL Jun 1978 British Director 2021-10-05 CURRENT
MR CHRISTOPHER BONE Secretary 2023-08-01 CURRENT
MR ALEXANDER PETER DACRE Aug 1987 British Director 2021-01-06 CURRENT
MR ANDREW RAYMOND WALLS Jun 1973 British Director 2023-11-16 CURRENT
STEPHEN JOHN LAMING Feb 1959 British Director 2004-07-01 UNTIL 2010-07-05 RESIGNED
MR GRAHAM GEORGE HYDE Feb 1950 British Director 1993-04-23 UNTIL 1994-11-18 RESIGNED
GILLIAN FRANCES MUNDEN Jul 1962 British Director 2005-05-27 UNTIL 2007-03-06 RESIGNED
BERNARD CHARLES MUNDEN Jul 1934 British Director 2007-03-06 UNTIL 2007-08-10 RESIGNED
MR JOHN MORTON Feb 1937 British Director 1991-06-14 UNTIL 1992-09-01 RESIGNED
MR JOHN MORTON Feb 1937 British Director RESIGNED
MR SIMON JAMES KIMBER Feb 1963 British Director 2013-10-17 UNTIL 2021-01-06 RESIGNED
MRS ISABELLA KNIGHTS Sep 1951 British Director 2012-03-02 UNTIL 2021-01-06 RESIGNED
MR JOHN ROY KNIGHTS Oct 1946 British Director 1991-05-20 UNTIL 2012-03-02 RESIGNED
MR MICHAEL JOHN PALIN Mar 1944 British Director 1996-03-26 UNTIL 2021-01-06 RESIGNED
GARETH JONES Mar 1964 British Secretary 2005-05-27 UNTIL 2021-01-06 RESIGNED
MR RICHARD CHARLES MUNDEN Nov 1958 British Director RESIGNED
MR MAURICE GEORGE MANSFIELD Feb 1940 British Director 1996-03-26 UNTIL 2021-01-06 RESIGNED
MARK ALLEN WILSON Jun 1965 Secretary 2004-07-01 UNTIL 2005-05-20 RESIGNED
MRS ANN FINNIMORE Oct 1949 Secretary 1991-06-14 UNTIL 2004-07-01 RESIGNED
MR MATTHEW JAMES ALLEN Secretary 2021-01-06 UNTIL 2023-08-01 RESIGNED
MR ROBIN DAVIES Sep 1945 British Secretary 1991-04-12 UNTIL 1991-06-14 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Nominee Secretary 1991-02-18 UNTIL 1991-04-12 RESIGNED
MR GREGORY COOPER GREGORY May 1934 British Director 2005-05-27 UNTIL 2006-01-20 RESIGNED
MR PHILIP EDWIN GREENWOOD May 1977 British Director 2021-01-06 UNTIL 2023-11-16 RESIGNED
MARK JOHN DAWLING Jul 1962 British Director 2004-07-01 UNTIL 2005-05-13 RESIGNED
BLAKELAW DIRECTOR SERVICES LIMITED Corporate Nominee Director 1991-02-18 UNTIL 1991-04-12 RESIGNED
RICHARD JAMES GUNDRY Jun 1951 British Director 2005-01-05 UNTIL 2015-09-30 RESIGNED
MR ROBIN DAVIES Sep 1945 British Director 1991-04-12 UNTIL 1995-10-04 RESIGNED
RALPH STEPHEN BEARDALL Apr 1957 British Director 1993-04-23 UNTIL 2004-03-24 RESIGNED
MR ANDREW BAIRD Feb 1962 British Director 2014-01-24 UNTIL 2021-01-06 RESIGNED
MR MARK ANDREW ADAMS Aug 1964 British Director 2021-01-06 UNTIL 2021-11-05 RESIGNED
MR GREGORY COOPER GREGORY May 1934 British Director 1991-05-20 UNTIL 2005-01-05 RESIGNED
JUDITH CLAIRE GREGORY Oct 1945 British Director 2006-01-20 UNTIL 2021-01-06 RESIGNED
MRS PATRICIA MARY DAVIES Feb 1945 British Director 1991-04-12 UNTIL 1991-05-20 RESIGNED
SIMON ARTHUR HUDSON Oct 1975 British Director 2004-07-01 UNTIL 2010-07-07 RESIGNED
MR RICHARD JAMES GUNDRY Jun 1951 British Director 2015-09-30 UNTIL 2017-04-06 RESIGNED
GARETH JONES Mar 1964 British Director 2005-05-27 UNTIL 2021-01-06 RESIGNED
MARK ALLEN WILSON Jun 1965 Director 2004-07-01 UNTIL 2005-05-20 RESIGNED
MR MICHAEL TREVOR WILLIS Jul 1962 British Director 2001-01-01 UNTIL 2003-05-31 RESIGNED
MR DAVID PARKINSON Jan 1958 British Director 2014-01-24 UNTIL 2017-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nov-8 Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRIFFIN AND GENERAL FIRE SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
HYDRO-X WATER TREATMENT LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 36000 - Water collection, treatment and supply
AQUATREAT CHEMICAL PRODUCTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 20130 - Manufacture of other inorganic basic chemicals
CLEARWATER GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
LAW AT WORK (IS) LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
EUROSAFE UK LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 43999 - Other specialised construction activities n.e.c.
CLEARWATER TECHNOLOGY LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MERRYWEATHER & SONS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
CEDREC INFORMATION SYSTEMS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
ATANA LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 38210 - Treatment and disposal of non-hazardous waste
PHASE TECHNOLOGY (HOLDINGS) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
SANTIA CONSTRUCTION MANAGEMENT LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 71200 - Technical testing and analysis
WCS SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 20590 - Manufacture of other chemical products n.e.c.
FIRE & SECURITY (GROUP) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
N-OV8 GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MARLOWE SMOKE CONTROL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
QAS TRAINING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LAW AT WORK LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
LAW AT WORK EMPIRE LIMITED ABERDEEN SCOTLAND Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AQUATREAT GROUP LIMITED LONDON ENGLAND Active DORMANT 20130 - Manufacture of other inorganic basic chemicals
MARLOWE FIRE & SECURITY (BBC) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 43290 - Other construction installation
ALARM COMMUNICATION LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 43210 - Electrical installation
AQUATREAT CHEMICAL PRODUCTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 20130 - Manufacture of other inorganic basic chemicals
ATANA LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 38210 - Treatment and disposal of non-hazardous waste
OH ASSIST FINANCE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
OPTIMA HEALTH GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
OH ASSIST INTERMEDIATE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CONNECT MONITORING LTD LONDON ENGLAND Active DORMANT 80200 - Security systems service activities
BARBOUR EHS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.