This company is commonly known as World Certification Services Limited. The company was founded 30 years ago and was given the registration number 02894575. The firm's registered office is in LIVERPOOL. You can find them at Station Court, 4 Station Cottage, Ormskirk Road, Aintree, Liverpool, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WORLD CERTIFICATION SERVICES LIMITED |
---|---|---|
Company Number | : | 02894575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Court, 4 Station Cottage, Ormskirk Road, Aintree, Liverpool, Merseyside, L9 5AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Water Street, Thornton, Liverpool, England, L23 1TB | Director | 01 January 2009 | Active |
20, High Moss, Aughton Park, Ormskirk, England, L39 4TP | Director | 23 May 1994 | Active |
20, High Moss, Aughton Park, Ormskirk, England, L39 4TP | Director | 11 October 1997 | Active |
17 Dowhills Drive, Blundellsands, Liverpool, L23 8SU | Secretary | 23 May 1994 | Active |
Cowdray House, 139 North Station Road, Colchester, CO1 1UX | Secretary | 31 January 1994 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 31 January 1994 | Active |
46 Priory Gardens, Usk, NP5 1BB | Director | 31 January 1994 | Active |
The Elms Elmside, Emneth, Wisbech, PE14 8BQ | Director | 31 January 1994 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 31 January 1994 | Active |
Collingwood 13 Mendip Close, Axbridge, BS26 2DG | Director | 31 January 1994 | Active |
12 Maunders Court, Crosby, Liverpool, L23 9YU | Director | 31 January 1994 | Active |
Cowdray House, 139 North Station Road, Colchester, CO1 1UX | Director | 31 January 1994 | Active |
Mr. William Edward Slocombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Station Court, 4 Station Cottage,, Ormskirk Road, Liverpool, L9 5AA |
Nature of control | : |
|
Mrs. Lindsey Jean Allmark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Station Court, 4 Station Cottage,, Ormskirk Road, Liverpool, L9 5AA |
Nature of control | : |
|
Mr Grant Edward Slocombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | Station Court, 4 Station Cottage,, Ormskirk Road, Liverpool, L9 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Resolution | Resolution. | Download |
2020-10-06 | Capital | Capital name of class of shares. | Download |
2020-10-05 | Capital | Capital cancellation shares. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Capital | Capital return purchase own shares. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.