VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

WCS Environmental Engineerin G LTD

Address
Unit 1 & 2
Aston Road
Waterlooville
Hants
PO7 7UX
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
4 December 2019
Company Register Name WCS Environmental Engineering LTD
Company Register Address 20 Grosvenor Place
London
SW1X 7HN
Company No. 02583411 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 March 2022
Sector (SIC)22290 - Manufacture of other plastic products
Company Register Statusactive
Previous Names
  • W P L Limited | WPL
  • WPL Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Nov-8 Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 06389937 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (9)

    Source: Companies House
    Bone, Christopher London, England Status: Active Notified: 01/08/2023 Role: Secretary
    Councell, Adam Thomas London, England Status: Active Notified: 05/10/2021 Date of Birth: 06/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Gaston, Tim Quedgeley, Gloucester, England Status: Active Notified: 18/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hitchcock, Jamie Alexander London, England Status: Active Notified: 22/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hubbold, Graham John Quedgeley, Gloucester, England Status: Active Notified: 18/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Walls, Andrew Raymond Quedgeley, Gloucester, England Status: Active Notified: 16/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Allen, Matthew James London, England Status: Ceased Notified: 06/01/2021 Ceased: 01/08/2023 Role: Secretary
    Dacre, Alexander Peter London, England Status: Ceased Notified: 06/01/2021 Ceased: 22/05/2024 Date of Birth: 08/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Greenwood, Philip Edwin Quedgeley, Gloucester, England Status: Ceased Notified: 06/01/2021 Ceased: 16/11/2023 Date of Birth: 05/1977 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Sterling Hydrotech Holdings Limited Status: Active Notified: 06/10/2021 Companies House Number: 12123123 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag Agriteck Solutions Limited Status: Ceased Notified: 01/04/2021 Ceased: 28/06/2023 Companies House Number: 10345605 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors