UKBizDB.co.uk

WSP CEL LIMITED

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

This company is commonly known as Wsp Cel Limited. The company was founded 24 years ago and was given the registration number 03877626. The firm's registered office is in LONDON. You can find them at Wsp House, 70 Chancery Lane, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:WSP CEL LIMITED
Company Number:03877626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Wsp House, 70 Chancery Lane, London, WC2A 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Secretary15 December 2016Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director01 March 2017Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director25 May 2017Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Secretary30 April 2010Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Secretary30 April 2010Active
9 Stoneleigh Avenue, Coventry, CV5 6DA

Secretary13 December 2000Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Secretary31 January 2016Active
80 Evington Drive, Leicester, LE5 5PD

Secretary27 April 2001Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Secretary27 August 2015Active
Longleys Barn Manor Farm, Church Stowe, Northampton, NN7 4SG

Secretary27 January 2000Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary16 November 1999Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director23 April 2008Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director16 February 2010Active
77 Kemps Green Road, Balsall Common, Coventry, CV7 7QF

Director01 November 2002Active
Bank Farm House, Front Street, Pebworth, Stratford-Upon-Avon, CV37 8XQ

Director30 April 2007Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director07 November 2007Active
80 Kingsbridge Road, Nuneaton, CV10 0DB

Director01 November 2002Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director21 June 2011Active
9 Stoneleigh Avenue, Coventry, CV5 6DA

Director29 February 2000Active
2, Elmwood Close, Balsall Common, England, CV7 7DP

Director23 April 2008Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director21 June 2011Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director15 December 2016Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director26 January 2009Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director20 October 2014Active
80 Evington Drive, Leicester, LE5 5PD

Director27 April 2001Active
Henmead Hall, Staplefield Road, Cuckfield, Haywards Heath, United Kingdom, RH17 5HY

Director07 November 2007Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director21 June 2011Active
Lower Hope, Ullingswick, Hereford, HR1 3JF

Director10 October 2000Active
5 John Sale Close, Ashwell, Baldock, SG7 5TJ

Director07 November 2007Active
11 The Beeches, Harbury, Leamington Spa, CV33 9LW

Director29 February 2000Active
Longleys Barn Manor Farm, Church Stowe, Northampton, NN7 4SG

Director22 July 2000Active
Windsor House, 3 Temple Row, Birmingham, B2 5JR

Corporate Director16 November 1999Active

People with Significant Control

Wsp European Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wsp House, 70 Chancery Lane, London, England, WC2A 1AF
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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-11Dissolution

Dissolution application strike off company.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-04-17Address

Move registers to sail company with new address.

Download
2023-04-17Address

Change sail address company with old address new address.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2021-11-23Capital

Capital statement capital company with date currency figure.

Download
2021-11-23Capital

Legacy.

Download
2021-11-23Insolvency

Legacy.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2017-11-21Address

Change sail address company with old address new address.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-08-09Mortgage

Mortgage satisfy charge full.

Download
2017-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.