WCS ENVIRONMENTAL SOUTH EAST LTD - LONDON
Company Profile | Company Filings |
Overview
WCS ENVIRONMENTAL SOUTH EAST LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WCS ENVIRONMENTAL SOUTH EAST LTD was incorporated 28 years ago on 09/02/1996 and has the registered number: 03157322. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
WCS ENVIRONMENTAL SOUTH EAST LTD was incorporated 28 years ago on 09/02/1996 and has the registered number: 03157322. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
WCS ENVIRONMENTAL SOUTH EAST LTD - LONDON
This company is listed in the following categories:
42910 - Construction of water projects
42910 - Construction of water projects
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:
MUSKETEER SERVICES LIMITED (until 30/06/2021)
MUSKETEER SERVICES LIMITED (until 30/06/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2021-05-26 | 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 |
MRS JUNE STIMSON | Jun 1963 | British | Director | 2012-12-29 UNTIL 2021-05-26 | RESIGNED |
MR GARY MARK STIMSON | Apr 1968 | British | Director | 2012-12-29 UNTIL 2016-08-01 | RESIGNED |
HARRY EDWARD MAURICE RUSH | Aug 1936 | British | Director | 1996-02-09 UNTIL 1998-10-31 | RESIGNED |
MR PHILIP EDWIN GREENWOOD | May 1977 | British | Director | 2022-02-10 UNTIL 2023-11-16 | RESIGNED |
RAYMOND CLARKE | Dec 1944 | British | Director | 1996-02-09 UNTIL 2012-12-29 | RESIGNED |
MR MARK ANDREW ADAMS | Aug 1964 | British | Director | 2021-05-26 UNTIL 2021-11-05 | RESIGNED |
STEVEN BOYD STIMSON | Oct 1960 | British | Secretary | 1996-02-09 UNTIL 2021-05-26 | RESIGNED |
MR MATTHEW JAMES ALLEN | Secretary | 2021-05-26 UNTIL 2023-08-01 | RESIGNED | ||
STEVEN BOYD STIMSON | Oct 1960 | British | Director | 1996-02-09 UNTIL 2021-05-26 | RESIGNED |
MR IAN MICHAEL WILLIAMS | Nov 1960 | British | Director | 1996-02-09 UNTIL 2007-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wcs Environmental Limited | 2021-05-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Steven Boyd Stimson | 2016-04-06 - 2021-05-26 | 10/1960 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs June Stimson | 2016-04-06 - 2021-05-26 | 6/1963 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Musketeer Services Ltd - Filleted accounts | 2021-06-12 | 31-03-2021 | £1,000,149 Cash £1,634,856 equity |
Micro-entity Accounts - MUSKETEER SERVICES LIMITED | 2017-08-16 | 05-04-2017 | £847,116 equity |
Abbreviated Company Accounts - MUSKETEER SERVICES LIMITED | 2016-07-14 | 05-04-2016 | £525,562 Cash £798,411 equity |
Abbreviated Company Accounts - MUSKETEER SERVICES LIMITED | 2015-08-11 | 05-04-2015 | £380,235 Cash £768,926 equity |