WORLDCLASS ENGINEERING SERVICES LTD

Register to unlock more data on OkredoRegister

WORLDCLASS ENGINEERING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03339777

Incorporation date

25/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

513 London Road, Cheam, Sutton, Surrey SM3 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1997)
dot icon22/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Registration of charge 033397770002, created on 2025-01-16
dot icon15/11/2024
Appointment of Mrs Angela May Parnham as a director on 2024-11-14
dot icon15/11/2024
Change of details for Mr Thomas William Parnham as a person with significant control on 2024-11-14
dot icon15/11/2024
Notification of Angela May Parnham as a person with significant control on 2024-11-14
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Notification of Thomas William Parnham as a person with significant control on 2024-03-08
dot icon11/03/2024
Termination of appointment of Angela May Parnham as a director on 2024-03-08
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon11/03/2024
Cessation of Angela May Parnham as a person with significant control on 2024-03-08
dot icon02/02/2024
Appointment of Mr Thomas William Parnham as a director on 2024-02-01
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon16/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon15/02/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon09/04/2010
Director's details changed for Angela Parnham on 2010-02-01
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 17/03/09; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 17/03/08; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 17/03/07; full list of members
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Secretary resigned
dot icon22/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 17/03/06; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 17/03/05; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon14/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 25/03/03; full list of members
dot icon29/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 25/03/02; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 25/03/01; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Return made up to 25/03/00; full list of members
dot icon24/05/1999
Full accounts made up to 1999-03-31
dot icon24/05/1999
Return made up to 25/03/99; change of members
dot icon24/05/1999
Secretary's particulars changed
dot icon24/05/1999
Director's particulars changed
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon15/04/1998
Return made up to 25/03/98; full list of members
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
New secretary appointed
dot icon03/06/1997
Ad 25/03/97--------- £ si 99@1=99 £ ic 1/100
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New secretary appointed
dot icon03/06/1997
Registered office changed on 03/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Secretary resigned
dot icon25/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-20.18 % *

* during past year

Cash in Bank

£5,730.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.92K
-
0.00
4.11K
-
2022
0
385.00
-
0.00
7.18K
-
2023
0
585.00
-
0.00
5.73K
-
2023
0
585.00
-
0.00
5.73K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

585.00 £Ascended51.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.73K £Descended-20.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/03/1997 - 28/03/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
25/03/1997 - 28/03/1997
12878
Mrs Angela May Parnham
Director
01/04/2006 - 08/03/2024
6
Mrs Angela May Parnham
Director
14/11/2024 - Present
6
Parnham, Thomas William
Secretary
01/04/2006 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORLDCLASS ENGINEERING SERVICES LTD

WORLDCLASS ENGINEERING SERVICES LTD is an(a) Active company incorporated on 25/03/1997 with the registered office located at 513 London Road, Cheam, Sutton, Surrey SM3 8JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WORLDCLASS ENGINEERING SERVICES LTD?

toggle

WORLDCLASS ENGINEERING SERVICES LTD is currently Active. It was registered on 25/03/1997 .

Where is WORLDCLASS ENGINEERING SERVICES LTD located?

toggle

WORLDCLASS ENGINEERING SERVICES LTD is registered at 513 London Road, Cheam, Sutton, Surrey SM3 8JR.

What does WORLDCLASS ENGINEERING SERVICES LTD do?

toggle

WORLDCLASS ENGINEERING SERVICES LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for WORLDCLASS ENGINEERING SERVICES LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-15 with no updates.