WCS SERVICES INVICTA LIMITED - LONDON
Company Profile | Company Filings |
Overview
WCS SERVICES INVICTA LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WCS SERVICES INVICTA LIMITED was incorporated 31 years ago on 28/07/1992 and has the registered number: 02735065. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
WCS SERVICES INVICTA LIMITED was incorporated 31 years ago on 28/07/1992 and has the registered number: 02735065. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
WCS SERVICES INVICTA LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
96090 - Other service activities n.e.c.
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:
RAINBOW WATER SERVICES LIMITED (until 31/08/2020)
RAINBOW WATER SERVICES LIMITED (until 31/08/2020)
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 ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2020-07-30 | CURRENT |
MR ANDREW RAYMOND WALLS | Jun 1973 | British | Director | 2023-11-16 | CURRENT |
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2021-10-05 | CURRENT |
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
MR MARK ANDREW ADAMS | Aug 1964 | British | Director | 2020-07-30 UNTIL 2021-11-05 | RESIGNED |
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1992-07-28 UNTIL 1992-07-28 | RESIGNED | ||
MRS MARY ELIZABETH HENDERSON | Nov 1958 | British | Director | 2017-01-09 UNTIL 2020-07-30 | RESIGNED |
DANE WILLIAM TAYLOR HENDERSON | Aug 1958 | British | Director | 1992-10-12 UNTIL 2020-07-30 | RESIGNED |
MARY ELIZABETH HENDERSON | British | Secretary | 1995-08-10 UNTIL 2017-01-09 | RESIGNED | |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1992-07-28 UNTIL 1992-07-28 | RESIGNED | ||
MR CHRISTOPHER THOMAS BERRIDGE | May 1959 | British | Director | 1992-07-28 UNTIL 1992-10-12 | RESIGNED |
RONALD EDWARD LANG | Apr 1937 | British | Secretary | 1992-07-28 UNTIL 1995-08-10 | RESIGNED |
MR MATTHEW JAMES ALLEN | Secretary | 2020-07-30 UNTIL 2023-08-01 | RESIGNED | ||
MR PHILIP EDWIN GREENWOOD | May 1977 | British | Director | 2022-03-01 UNTIL 2023-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wcs Services Limited | 2020-07-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Mary Elizabeth Henderson | 2016-04-06 - 2020-07-30 | 11/1958 | Ashford Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Dane Henderson | 2016-04-06 - 2020-07-30 | 8/1958 | Ashford Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2020-12-18 | 31-08-2020 | 465,399 Cash 505,210 equity |
ACCOUNTS - Final Accounts preparation | 2020-03-18 | 31-08-2019 | 315,487 Cash 480,505 equity |
ACCOUNTS - Final Accounts preparation | 2019-03-12 | 31-08-2018 | 339,300 Cash 411,092 equity |
ACCOUNTS - Final Accounts preparation | 2018-06-01 | 31-08-2017 | 311,831 Cash 399,732 equity |
Rainbow Water Services Limited - Abbreviated accounts 16.3 | 2017-05-13 | 31-08-2016 | £397,620 Cash £503,186 equity |
Rainbow Water Services Limited - Limited company - abbreviated - 11.9 | 2016-03-24 | 31-08-2015 | £439,753 Cash £461,864 equity |
Rainbow Water Services Ltd - Limited company - abbreviated - 11.6 | 2015-02-06 | 31-08-2014 | £345,926 Cash £395,977 equity |