WSS SERVICES LTD

Register to unlock more data on OkredoRegister

WSS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09649085

Incorporation date

20/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

63/66 Hatton Garden, Suite 23, London EC1N 8LECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2015)
dot icon21/09/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon22/07/2022
Termination of appointment of Declan William O'halloran as a director on 2021-02-09
dot icon22/07/2022
Appointment of Mr Nicolo Armellini as a director on 2021-02-10
dot icon22/07/2022
Cessation of Declan William O'halloran as a person with significant control on 2021-02-09
dot icon04/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/10/2021
Registered office address changed from Unit 9 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH England to 63/66 Hatton Garden Suite 23 London EC1N 8LE on 2021-10-08
dot icon07/10/2021
Compulsory strike-off action has been discontinued
dot icon06/10/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/10/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon17/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon23/09/2020
Termination of appointment of Andrew Phillip Kennedy as a director on 2020-09-03
dot icon28/07/2020
Appointment of Mr Andrew Phillip Kennedy as a director on 2020-07-28
dot icon02/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/08/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon24/12/2018
Registered office address changed from Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH England to Unit 9 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH on 2018-12-24
dot icon24/12/2018
Registered office address changed from Unit 9 Hainault Business Park Ilford IG6 3XH England to Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 2018-12-24
dot icon21/12/2018
Notification of Declan William O'halloran as a person with significant control on 2018-11-13
dot icon13/11/2018
Resolutions
dot icon13/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon13/11/2018
Registered office address changed from Woodhouse Mill Retford Road Woodhouse Mill Sheffield S13 9WH England to Unit 9 Hainault Business Park Ilford IG6 3XH on 2018-11-13
dot icon14/08/2018
Compulsory strike-off action has been discontinued
dot icon13/08/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon16/08/2017
Confirmation statement made on 2017-06-20 with updates
dot icon26/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon16/06/2016
Resolutions
dot icon15/06/2016
Registered office address changed from 1 Bridge Wood Close Horsforth Leeds LS18 5TR England to Woodhouse Mill Retford Road Woodhouse Mill Sheffield S13 9WH on 2016-06-15
dot icon15/06/2016
Appointment of Mr Declan William O'halloran as a director on 2016-06-14
dot icon15/06/2016
Termination of appointment of Garry Sinclair as a director on 2016-06-14
dot icon09/05/2016
Resolutions
dot icon09/05/2016
Appointment of Mr Garry Sinclair as a director on 2016-05-06
dot icon09/05/2016
Termination of appointment of Anthony James Crotty as a director on 2016-05-06
dot icon09/05/2016
Registered office address changed from 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX England to 1 Bridge Wood Close Horsforth Leeds LS18 5TR on 2016-05-09
dot icon06/05/2016
Appointment of Mr Anthony Crotty as a director on 2016-05-06
dot icon06/05/2016
Termination of appointment of Garry Sinclair as a director on 2016-05-06
dot icon06/05/2016
Registered office address changed from 1 Bridgewood Close Horsforth Leeds LS18 5TR United Kingdom to 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX on 2016-05-06
dot icon20/06/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,228.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
20/06/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.23K
-
0.00
4.23K
-
2021
0
4.23K
-
0.00
4.23K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Andrew Phillip
Director
28/07/2020 - 03/09/2020
14
Sinclair, Garry
Director
06/05/2016 - 14/06/2016
33
Sinclair, Garry
Director
20/06/2015 - 06/05/2016
33
Crotty, Anthony James
Director
06/05/2016 - 06/05/2016
28
O'halloran, Declan William
Director
14/06/2016 - 09/02/2021
6

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+
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 WSS SERVICES LTD

WSS SERVICES LTD is an(a) Active company incorporated on 20/06/2015 with the registered office located at 63/66 Hatton Garden, Suite 23, London EC1N 8LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WSS SERVICES LTD?

toggle

WSS SERVICES LTD is currently Active. It was registered on 20/06/2015 .

Where is WSS SERVICES LTD located?

toggle

WSS SERVICES LTD is registered at 63/66 Hatton Garden, Suite 23, London EC1N 8LE.

What does WSS SERVICES LTD do?

toggle

WSS SERVICES LTD operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for WSS SERVICES LTD?

toggle

The latest filing was on 21/09/2022: Compulsory strike-off action has been suspended.