This company is commonly known as Wcs Services Invicta Limited. The company was founded 31 years ago and was given the registration number 02735065. The firm's registered office is in LONDON. You can find them at C/o Marlowe Plc, 20 Grosvenor Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WCS SERVICES INVICTA LIMITED |
---|---|---|
Company Number | : | 02735065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 01 August 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 05 October 2021 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 30 July 2020 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 16 November 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 30 July 2020 | Active |
Court Lodge Farm, Church Lane Petham, Canterbury, CT4 5RD | Secretary | 10 August 1995 | Active |
6 Briar Close, Kennington, Ashford, TN24 9BS | Secretary | 28 July 1992 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 28 July 1992 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Director | 30 July 2020 | Active |
Southfield Farm, Everingham, York, YO42 4LA | Director | 28 July 1992 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 01 March 2022 | Active |
Court Lodge Farm, Church Lane Petham, Canterbury, CT4 5RD | Director | 12 October 1992 | Active |
Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL | Director | 09 January 2017 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 28 July 1992 | Active |
Wcs Services Limited | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Grosvenor Place, London, England, SW1X 7HN |
Nature of control | : |
|
Mrs Mary Elizabeth Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairview Industrial Park, Hamstreet Road, Ashford, England, TN26 2PL |
Nature of control | : |
|
Mr Dane Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairview Industrial Park, Hamstreet Road, Ashford, England, TN26 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-16 | Accounts | Legacy. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-08-25 | Officers | Appoint person secretary company with name date. | Download |
2023-08-25 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Officers | Change person secretary company with change date. | Download |
2023-08-21 | Officers | Directors register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the directors register information from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2023-08-21 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-20 | Accounts | Legacy. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.