You are here: bizstats.co.uk > a-z index > W list > WC list

Wcs Environmental Limited LONDON


Founded in 1987, Wcs Environmental, classified under reg no. 02184649 is an active company. Currently registered at 20 Grosvenor Place SW1X 7HN, London the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 5th January 1998 Wcs Environmental Limited is no longer carrying the name Water Control Services (bath).

Currently there are 3 directors in the the company, namely Andrew W., Adam C. and Alexander D.. In addition one secretary - Christopher B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wcs Environmental Limited Address / Contact

Office Address 20 Grosvenor Place
Town London
Post code SW1X 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02184649
Date of Incorporation Wed, 28th Oct 1987
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (140 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Andrew W.

Position: Director

Appointed: 16 November 2023

Christopher B.

Position: Secretary

Appointed: 01 August 2023

Adam C.

Position: Director

Appointed: 05 October 2021

Alexander D.

Position: Director

Appointed: 15 April 2016

Michael S.

Position: Director

Resigned: 15 April 2016

Philip G.

Position: Director

Appointed: 11 November 2019

Resigned: 16 November 2023

Mark A.

Position: Director

Appointed: 16 July 2018

Resigned: 05 November 2021

Matthew A.

Position: Secretary

Appointed: 16 July 2018

Resigned: 01 August 2023

Derek O.

Position: Director

Appointed: 15 April 2016

Resigned: 31 March 2019

Anthony M.

Position: Director

Appointed: 25 October 2014

Resigned: 15 April 2016

Anthony P.

Position: Director

Appointed: 25 October 2014

Resigned: 15 April 2016

Philip D.

Position: Director

Appointed: 24 October 2013

Resigned: 15 April 2016

Desmond H.

Position: Director

Appointed: 23 June 2008

Resigned: 30 September 2013

Ian B.

Position: Director

Appointed: 15 October 2004

Resigned: 15 April 2016

Ian B.

Position: Secretary

Appointed: 01 December 2003

Resigned: 15 April 2016

Arthur C.

Position: Director

Appointed: 27 September 2003

Resigned: 15 April 2016

Jonathan D.

Position: Director

Appointed: 15 January 2002

Resigned: 31 July 2003

Linda W.

Position: Secretary

Appointed: 24 October 1991

Resigned: 30 November 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Marlowe 2016 Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Marlowe 2016 Limited

20 Grosvenor Place, London, SW1X 7HN, PO Box NULL, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 9975667
Notified on 15 April 2016
Nature of control: 75,01-100% shares

Company previous names

Water Control Services (bath) January 5, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (25 pages)

Company search

Advertisements