UKBizDB.co.uk

WMD SERVICES LIMITED

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

This company is commonly known as Wmd Services Limited. The company was founded 29 years ago and was given the registration number 02974877. The firm's registered office is in TRING. You can find them at Unit1-2 52a, Western Road, Tring, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WMD SERVICES LIMITED
Company Number:02974877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit1-2 52a, Western Road, Tring, England, HP23 4BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Trowley Rise, Abbots Langley, England, WD5 0LW

Director13 March 2020Active
White Croft 54 Sheephouse Road, Maidenhead, SL6 8HP

Secretary06 February 1995Active
74 Park Avenue, Potters Bar, EN6 5EL

Secretary22 May 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 October 1994Active
Wellington House, 273-275, High Street, London Colney, St. Albans, AL2 1HA

Director22 May 2015Active
Wellington House, 273-275 High Street, London Colney, St Albans, United Kingdom, AL2 1HA

Director06 February 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 October 1994Active

People with Significant Control

Mrs Elodie Boweren
Notified on:01 March 2020
Status:Active
Date of birth:March 1983
Nationality:French
Country of residence:England
Address:Unit1-2 52a, Western Road, Tring, England, HP23 4BB
Nature of control:
  • Significant influence or control
Mrs. Frances Melinda Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Glynne Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-18Dissolution

Dissolution application strike off company.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Address

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

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Accounts

Change account reference date company previous shortened.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.