UKBizDB.co.uk

WCS (HAMPSHIRE) LIMITED

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

This company is commonly known as Wcs (hampshire) Limited. The company was founded 12 years ago and was given the registration number 07917308. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WCS (HAMPSHIRE) LIMITED
Company Number:07917308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 January 2012
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director23 August 2012Active
Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, England, PO7 5RB

Director20 January 2012Active

People with Significant Control

Mr Robert Clifford Fox
Notified on:23 August 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2022-05-03Gazette

Gazette dissolved liquidation.

Download
2022-02-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-18Address

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

Download
2019-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-17Resolution

Resolution.

Download
2019-10-30Gazette

Gazette filings brought up to date.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Change account reference date company previous shortened.

Download
2018-10-11Address

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

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Resolution

Resolution.

Download
2018-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-01Officers

Termination director company with name termination date.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Address

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

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Change person director company with change date.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.