UKBizDB.co.uk

WCS SERVICES INVICTA LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director30 July 2020Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director16 November 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary30 July 2020Active
Court Lodge Farm, Church Lane Petham, Canterbury, CT4 5RD

Secretary10 August 1995Active
6 Briar Close, Kennington, Ashford, TN24 9BS

Secretary28 July 1992Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary28 July 1992Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director30 July 2020Active
Southfield Farm, Everingham, York, YO42 4LA

Director28 July 1992Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director01 March 2022Active
Court Lodge Farm, Church Lane Petham, Canterbury, CT4 5RD

Director12 October 1992Active
Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL

Director09 January 2017Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director28 July 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-21Officers

Change person secretary company with change date.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-21Address

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

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.