UKBizDB.co.uk

WMS (CALL SYSTEMS) LIMITED

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

This company is commonly known as Wms (call Systems) Limited. The company was founded 20 years ago and was given the registration number 04889808. The firm's registered office is in WOODHALL SPA. You can find them at Systems House, 8 Kenmore Drive, Woodhall Spa, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WMS (CALL SYSTEMS) LIMITED
Company Number:04889808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Systems House, 8 Kenmore Drive, Woodhall Spa, Lincolnshire, England, LN10 6BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Systems House, 8 Kenmore Drive, Woodhall Spa, England, LN10 6BB

Secretary01 July 2018Active
Systems House, 8 Kenmore Drive, Woodhall Spa, England, LN10 6BB

Director05 September 2003Active
Manderley House, School Lane, Colsterworth, NG33 5NW

Secretary05 September 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary05 September 2003Active
Manderley House, School Lane, Colsterworth, NG33 5NW

Director05 September 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director05 September 2003Active

People with Significant Control

Miss Stephanie Lisa Walden
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Unit 4-5 Alma Park Road, Alma Park Industrial Estate, Grantham, England, NG31 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon George Titley
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Systems House, 8 Kenmore Drive, Woodhall Spa, England, LN10 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-06Persons with significant control

Change to a person with significant control.

Download
2019-07-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-06Officers

Termination secretary company with name termination date.

Download
2019-07-06Officers

Termination director company with name termination date.

Download
2019-07-06Officers

Appoint person secretary company with name date.

Download
2019-07-06Officers

Change person director company with change date.

Download
2019-06-18Address

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

Download
2018-10-10Capital

Capital return purchase own shares.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type micro entity.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.