Warning: file_put_contents(c/cf94d004d6e1a784c86119ff1c628537.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
West Africa Subsea Services Limited, EC4M 8AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEST AFRICA SUBSEA SERVICES LIMITED

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

This company is commonly known as West Africa Subsea Services Limited. The company was founded 7 years ago and was given the registration number 10345570. The firm's registered office is in LONDON. You can find them at One, St. Paul's Churchyard, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WEST AFRICA SUBSEA SERVICES LIMITED
Company Number:10345570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:One, St. Paul's Churchyard, London, United Kingdom, EC4M 8AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Secretary25 August 2016Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director20 April 2022Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director25 February 2020Active
Technipfmc, 7 Philip Pedersens Vei, Lysaker 1366, Norway,

Director25 February 2020Active
One, St. Paul's Churchyard, London, United Kingdom, EC4M 8AP

Director04 August 2017Active
Hadrian House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PL

Director18 May 2021Active
One, St. Paul's Churchyard, London, United Kingdom, EC4M 8AP

Director25 August 2016Active
One, St. Paul's Churchyard, London, United Kingdom, EC4M 8AP

Director25 August 2016Active

People with Significant Control

Technip-Coflexip Uk Holdings Limited
Notified on:25 August 2016
Status:Active
Country of residence:England
Address:Hadrian House, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-22Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Address

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

Download
2021-06-03Resolution

Resolution.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Resolution

Resolution.

Download
2021-03-03Incorporation

Memorandum articles.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.