UKBizDB.co.uk

WSS HOLDINGS LIMITED

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

This company is commonly known as Wss Holdings Limited. The company was founded 34 years ago and was given the registration number 02470855. The firm's registered office is in COLCHESTER. You can find them at Unit 19, Langham Barns Langham Lane, Langham, Colchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WSS HOLDINGS LIMITED
Company Number:02470855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 19, Langham Barns Langham Lane, Langham, Colchester, England, CO4 5ZS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Langham Barns, Langham Lane, Langham, Colchester, England, CO4 5ZS

Secretary17 November 2009Active
Unit 19, Langham Barns, Langham Lane, Langham, Colchester, England, CO4 5ZS

Director-Active
Unit 19, Langham Barns, Langham Lane, Langham, Colchester, England, CO4 5ZS

Director26 February 2001Active
Unit 19, Langham Barns, Langham Lane, Langham, Colchester, England, CO4 5ZS

Director01 December 2020Active
Unit 19, Langham Barns, Langham Lane, Langham, Colchester, England, CO4 5ZS

Director01 December 2020Active
Unit 19, Langham Barns, Langham Lane, Langham, Colchester, England, CO4 5ZS

Director13 January 2023Active
Flat 2, 14 Wilbury Gardens, Hove, BN3 6HY

Secretary-Active
4 Brunel Court, Brunel Way, Severalls Park, CO4 9FG

Director20 December 2001Active
Flat 2, 14 Wilbury Gardens, Hove, BN3 6HY

Director-Active
Unit 19, Langham Barns, Langham Lane, Langham, Colchester, England, CO4 5ZS

Director26 February 2001Active
143 West Terrace Crescent, Cochrane, Canada, TOL 0W4

Director-Active

People with Significant Control

Mr Paul John Lasky
Notified on:30 June 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 19, Langham Barns, Langham Lane, Colchester, England, CO4 5ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart John Gregory
Notified on:30 June 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Unit 19, Langham Barns, Langham Lane, Colchester, England, CO4 5ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Blanche Gregory
Notified on:30 June 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Unit 19, Langham Barns, Langham Lane, Colchester, England, CO4 5ZS
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Capital

Capital cancellation shares.

Download
2022-06-13Capital

Capital return purchase own shares.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Address

Change registered office address company with date old address new address.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.