UKBizDB.co.uk

WAM CONTRACT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wam Contract Services Limited. The company was founded 19 years ago and was given the registration number 05289478. The firm's registered office is in RAWTENSTALL. You can find them at Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:WAM CONTRACT SERVICES LIMITED
Company Number:05289478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 November 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 36000 - Water collection, treatment and supply
  • 37000 - Sewerage
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale, England, BB4 8EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher Business Centre, Burnley Road, Rawtenstall, England, BB4 8EQ

Director25 November 2013Active
Gable End Farm, Crossley New Road, Todmorden, OL14 8RP

Secretary18 January 2008Active
10 Fern Valley Chase, Todmorden, OL14 7HB

Secretary22 November 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary17 November 2004Active
14, St Barnabas Drive, Shore, Littleborough, United Kingdom, OL15 8EJ

Director20 January 2008Active
Unit 2, 21, Market Street, Bacup, England, OL13 8EX

Director07 September 2013Active
Piercy Works, Piercy Road, Waterfoot, Rossendale, United Kingdom, BB4 9JW

Director15 July 2011Active
The Linney, 4 Coqwpe Road, Cowpe, Rawtenstall, BB4 7AE

Director22 November 2004Active
Piercy Works, Piercy Road, Waterfoot, Rossendale, United Kingdom, BB4 9JW

Director20 April 2013Active
28 Ranelagh Drive, Southport, PR8 3EP

Director22 May 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director17 November 2004Active

People with Significant Control

Mr Shaun Barrie Leonard
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Kingfisher Business Centre, Burnley Road, Rawtenstall, England, BB4 8EQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-20Address

Change sail address company with old address new address.

Download
2020-02-08Gazette

Gazette filings brought up to date.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Change person director company with change date.

Download
2016-09-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.