UKBizDB.co.uk

WORLDWIDE CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Worldwide Consultancy Services Limited. The company was founded 26 years ago and was given the registration number 03542673. The firm's registered office is in HAYWARDS HEATH. You can find them at Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:WORLDWIDE CONSULTANCY SERVICES LIMITED
Company Number:03542673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Station Road, Burgess Hill, England, RH15 9DQ

Director08 April 1998Active
13, Rhea Close, Burgess Hill, England, RH15 0XR

Secretary08 April 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary08 April 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director08 April 1998Active

People with Significant Control

Mr James Stephen Herbert
Notified on:03 June 2021
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:Kingfisher House, Hurstwood Grange, Haywards Heath, United Kingdom, RH17 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Louise Claire Herbert
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Kingfisher House, Hurstwood Grange, Haywards Heath, RH17 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stephen Herbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Kingfisher House, Hurstwood Grange, Haywards Heath, RH17 7QX
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 (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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person secretary company with change date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person director company with change date.

Download
2020-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.