UKBizDB.co.uk

WSP REMEDIATION LIMITED

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

This company is commonly known as Wsp Remediation Limited. The company was founded 33 years ago and was given the registration number 02623378. 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 39000 - Remediation activities and other waste management services.

Company Information

Name:WSP REMEDIATION LIMITED
Company Number:02623378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 74901 - Environmental 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

Director24 April 2017Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director01 July 2009Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Secretary15 July 2011Active
Orchard Cottage, Kemerton, Tewkesbury, United Kingdom, GL20 7JN

Secretary03 May 2002Active
18 Pilgrim Close, Park Street, St Albans, AL2 2JD

Secretary17 August 1993Active
Flat 3 117 The Grove, Ealing, London, W5 3SL

Secretary15 March 1999Active
Valley House, Rue D'Enfer, Jersey, Channel Islands, JE3 3BG

Secretary29 December 1992Active
Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, KT20 6QL

Secretary30 June 1994Active
Redbric House, Tye Green Village, Harlow, CM18 6QY

Secretary-Active
Flat 1, 43 Tooting Bec Gardens, Streatham, SW16 1RE

Secretary02 April 2001Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Secretary01 April 2011Active
68 Patching Hall Lane, Chelmsford, CM1 4DB

Director-Active
22 Buxton Avenue, Manchester, M20 1JT

Director11 June 1999Active
72 Park Road, Rugby, CV21 2QX

Director01 January 2003Active
10 Meade Court, Walton Street, Walton On The Hill, KT20 7RN

Director31 December 1995Active
Orchard Cottage, Kemerton, Tewkesbury, United Kingdom, GL20 7JN

Director01 May 2008Active
29 Valentine Way, Great Billing, Northampton, NN3 9XD

Director03 May 2002Active
31 Canons Hill, Coulsdon, CR5 1HB

Director26 July 1993Active
2 Millhill Crescent, Greenloaning, FK15 0LH

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

Director27 September 2006Active
West Winds, Bay View Road, Porthcawl, CF36 5NF

Director21 January 2000Active
4 Sweetbriar Close, Morpeth, NE61 3RP

Director11 June 1999Active
22 Connell Crescent, Ealing, London, W5 3BL

Director15 March 1999Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director01 May 2008Active
11 Easton Terrace, High Wycombe, HP13 6AF

Director16 March 1999Active
Kimberley 4 Grove Shaw, Kingswood Court, Tadworth, KT20 6QL

Director31 December 1995Active
3 Fellows Yard, Plumtree, Nottingham, NG12 5NS

Director17 August 1993Active
39 Llwyn Y Gog, Rhoose Point, Barry, CF62 3LS

Director01 January 2003Active
Wsp House, 70 Chancery Lane, London, WC2A 1AF

Director31 May 2013Active
Flat 1, 43 Tooting Bec Gardens, Streatham, SW16 1RE

Director02 April 2001Active
The Old School, Peterston Super Ely, CF5 6LH

Director16 March 1999Active

People with Significant Control

Wsp European Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wsp House, 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 (6 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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-25Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-19Capital

Legacy.

Download
2022-12-19Capital

Capital statement capital company with date currency figure.

Download
2022-12-19Resolution

Resolution.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-08-09Mortgage

Mortgage satisfy charge full.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2016-12-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.