WAM CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

WAM CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05289478

Incorporation date

17/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale BB4 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon25/04/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon27/10/2022
Micro company accounts made up to 2019-12-31
dot icon26/10/2022
Micro company accounts made up to 2018-12-31
dot icon10/12/2021
Compulsory strike-off action has been discontinued
dot icon09/12/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon19/11/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon07/05/2021
Confirmation statement made on 2019-11-17 with updates
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon20/02/2020
Register inspection address has been changed from 1 High Street South Anston Sheffield S25 5AY England to 9 Hebburn Drive Bury BL8 1ED
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon09/08/2018
Micro company accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-11-17 with no updates
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2017
Micro company accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon01/12/2016
Director's details changed for Mr Shaun Barrie Leonard on 2016-12-01
dot icon26/09/2016
Registered office address changed from Piercy Works Piercy Road Rawtenstall Rossendale BB4 9JW to Kingfisher Business Centre Burnley Road Rawtenstall Rossendale BB4 8EQ on 2016-09-26
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mr Shaun Barrie Leonard on 2015-11-18
dot icon23/11/2015
Register inspection address has been changed from Flat 2, 21 Market Street Bacup Lancashire OL13 8EX England to 1 High Street South Anston Sheffield S25 5AY
dot icon23/11/2015
Termination of appointment of Shaun Barrie Leonard as a director on 2015-11-23
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Registered office address changed from Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB to Piercy Works Piercy Road Rawtenstall Rossendale BB4 9JW on 2015-08-04
dot icon06/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Shaun Barrie Leonard on 2014-01-01
dot icon06/01/2015
Register inspection address has been changed from Globe House Moss Bridge Road Rochdale Lancashire OL16 5QB England to Flat 2, 21 Market Street Bacup Lancashire OL13 8EX
dot icon06/01/2015
Registered office address changed from Piercy Works Piercy Road Waterfoot Rossendale Lancashire BB4 9JW to Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on 2015-01-06
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon21/01/2014
Appointment of Mr Shaun Barrie Leonard as a director
dot icon21/01/2014
Register(s) moved to registered office address
dot icon21/01/2014
Termination of appointment of Tyler Leonard as a director
dot icon29/11/2013
Appointment of Mr Shaun Barrie Leonard as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Termination of appointment of Shaun Leonard as a director
dot icon26/04/2013
Appointment of Miss Tyler Leonard as a director
dot icon27/03/2013
Registered office address changed from Globe House, Moss Bridge Road Rochdale Lancashire OL16 5EB on 2013-03-27
dot icon12/02/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon24/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Termination of appointment of Simon Coupe as a director
dot icon11/08/2011
Appointment of Mr Shaun Barrie Leonard as a director
dot icon24/06/2011
Termination of appointment of John Kendall as a secretary
dot icon03/02/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon03/02/2011
Register(s) moved to registered inspection location
dot icon03/02/2011
Register inspection address has been changed
dot icon30/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Amended accounts made up to 2008-12-31
dot icon18/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon18/11/2009
Director's details changed for Simon Gordon Coupe on 2009-11-18
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Amended accounts made up to 2007-12-31
dot icon02/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2008
Return made up to 17/11/08; full list of members
dot icon25/11/2008
Secretary's change of particulars / john kendall / 15/10/2008
dot icon29/01/2008
New director appointed
dot icon28/01/2008
Director resigned
dot icon22/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2008
Return made up to 17/11/07; full list of members
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
Director's particulars changed
dot icon18/01/2008
Secretary resigned
dot icon18/01/2008
Location of debenture register
dot icon18/01/2008
Location of register of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: unit 22 south ribble enterprise park capitol way walton le dale lancashire PR5 4AQ
dot icon12/10/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon04/01/2007
Return made up to 17/11/06; full list of members
dot icon17/10/2006
Registered office changed on 17/10/06 from: globe house moss bridge road rochdale lancashire OL16 5EB
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/08/2006
Registered office changed on 25/08/06 from: tolsey house 1 marshside road churchtown southport merseyside PR9 9TL
dot icon10/08/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon29/11/2005
Return made up to 17/11/05; full list of members
dot icon28/04/2005
Ad 22/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon30/12/2004
New director appointed
dot icon30/12/2004
Registered office changed on 30/12/04 from: 1 marshside road churchside southport PR9 9TL
dot icon30/12/2004
New secretary appointed
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Secretary resigned
dot icon17/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
17/11/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
17/11/2004 - 18/11/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
17/11/2004 - 18/11/2004
12606
Wilkinson, Richard Galen
Director
22/05/2007 - 08/10/2007
3
Leonard, Shaun Barrie
Director
25/11/2013 - Present
-
Leonard, Shaun Barrie
Director
07/09/2013 - 23/11/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WAM CONTRACT SERVICES LIMITED

WAM CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 17/11/2004 with the registered office located at Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale BB4 8EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WAM CONTRACT SERVICES LIMITED?

toggle

WAM CONTRACT SERVICES LIMITED is currently Active. It was registered on 17/11/2004 .

Where is WAM CONTRACT SERVICES LIMITED located?

toggle

WAM CONTRACT SERVICES LIMITED is registered at Kingfisher Business Centre, Burnley Road, Rawtenstall, Rossendale BB4 8EQ.

What does WAM CONTRACT SERVICES LIMITED do?

toggle

WAM CONTRACT SERVICES LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for WAM CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 25/04/2023: Compulsory strike-off action has been suspended.