WCI GROUP LIMITED - TAUNTON
Company Profile | Company Filings |
Overview
WCI GROUP LIMITED is a Private Limited Company from TAUNTON and has the status: Active.
WCI GROUP LIMITED was incorporated 16 years ago on 22/11/2007 and has the registered number: 06434634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
WCI GROUP LIMITED was incorporated 16 years ago on 22/11/2007 and has the registered number: 06434634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
WCI GROUP LIMITED - TAUNTON
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
71129 - Other engineering activities
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
THE WATERSHED OLD BREWERY ROAD
TAUNTON
SOMERSET
TA4 2PW
This Company Originates in : United Kingdom
Previous trading names include:
WCI SEWAGE TREATMENT LIMITED (until 07/12/2022)
WCI SEWAGE TREATMENT LIMITED (until 07/12/2022)
WCI POLLUTION CONTROL LIMITED (until 05/01/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/05/2023 | 04/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NAOMI MARY WEBBER TAYLOR | Jul 1979 | British | Director | 2007-11-22 | CURRENT |
BRADLEY TAYLOR | Jan 1975 | British | Director | 2014-05-02 | CURRENT |
BRADLEY TAYLOR | Secretary | 2016-09-01 | CURRENT | ||
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2007-11-22 UNTIL 2007-11-22 | RESIGNED | ||
DAVID HENRY BARTRAM TRUMP | Jan 1954 | British | Director | 2007-11-22 UNTIL 2018-11-16 | RESIGNED |
BRIDGET MARY GOLDSMITH | Apr 1958 | British | Director | 2007-11-22 UNTIL 2010-01-31 | RESIGNED |
DAVID HENRY BARTRAM TRUMP | Jan 1954 | British | Secretary | 2007-11-22 UNTIL 2016-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Henry Bartram Trump | 2016-11-22 - 2019-03-30 | 1/1954 | Taunton Somerset | Ownership of shares 25 to 50 percent |
Mrs Naomi Mary Webber Taylor | 2016-11-22 | 7/1979 | Taunton Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Bradley Taylor | 2016-11-22 | 1/1975 | Taunton Somerset | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WCI GROUP LIMITED | 2023-07-12 | 31-01-2023 | 533,691 Cash 488,390 equity |
WCI Sewage Treatment Limited 31/01/2022 iXBRL | 2022-06-24 | 31-01-2022 | £358,965 Cash £307,444 equity |
WCI Sewage Treatment Limited 31/01/2021 iXBRL | 2021-07-08 | 31-01-2021 | £330,942 Cash £316,830 equity |
WCI Sewage Treatment Limited 31/01/2020 iXBRL | 2020-10-16 | 31-01-2020 | £308,081 Cash £247,751 equity |
WCI Sewage Treatment Limited 31/01/2019 iXBRL | 2019-04-19 | 31-01-2019 | £271,798 Cash £191,648 equity |
WCI Sewage Treatment Limited - Period Ending 2018-01-31 | 2018-06-02 | 31-01-2018 | £228,543 Cash £108,646 equity |
WCI Sewage Treatment Limited - Period Ending 2017-01-31 | 2017-08-10 | 31-01-2017 | £86,818 Cash £31,865 equity |
WCI Sewage Treatment Limited - Period Ending 2016-01-31 | 2016-10-06 | 31-01-2016 | £98,703 Cash £88,216 equity |
WCI SEWAGE TREATMENT LIMITED Accounts filed on 31-01-2015 | 2015-08-01 | 31-01-2015 | £94,518 Cash £58,462 equity |