UKBizDB.co.uk

WORLD CERTIFICATION SERVICES LIMITED

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

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..

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1a, Water Street, Thornton, Liverpool, England, L23 1TB

Director01 January 2009Active
20, High Moss, Aughton Park, Ormskirk, England, L39 4TP

Director23 May 1994Active
20, High Moss, Aughton Park, Ormskirk, England, L39 4TP

Director11 October 1997Active
17 Dowhills Drive, Blundellsands, Liverpool, L23 8SU

Secretary23 May 1994Active
Cowdray House, 139 North Station Road, Colchester, CO1 1UX

Secretary31 January 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary31 January 1994Active
46 Priory Gardens, Usk, NP5 1BB

Director31 January 1994Active
The Elms Elmside, Emneth, Wisbech, PE14 8BQ

Director31 January 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director31 January 1994Active
Collingwood 13 Mendip Close, Axbridge, BS26 2DG

Director31 January 1994Active
12 Maunders Court, Crosby, Liverpool, L23 9YU

Director31 January 1994Active
Cowdray House, 139 North Station Road, Colchester, CO1 1UX

Director31 January 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (6 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Resolution

Resolution.

Download
2020-10-06Capital

Capital name of class of shares.

Download
2020-10-05Capital

Capital cancellation shares.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Capital

Capital return purchase own shares.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.