Wendage Pollution Control Limited NEAR LIPHOOK


Founded in 1980, Wendage Pollution Control, classified under reg no. 01507590 is an active company. Currently registered at Rangeways Farm GU30 7QP, Near Liphook the company has been in the business for 44 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Nigel M., appointed on 6 April 1996. In addition, a secretary was appointed - Nigel M., appointed on 6 April 1996. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Shelagh S. who worked with the the firm until 6 April 1996.

Wendage Pollution Control Limited Address / Contact

Office Address Rangeways Farm
Office Address2 Conford
Town Near Liphook
Post code GU30 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01507590
Date of Incorporation Mon, 14th Jul 1980
Industry Remediation activities and other waste management services
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Nigel M.

Position: Secretary

Appointed: 06 April 1996

Nigel M.

Position: Director

Appointed: 06 April 1996

Maurice M.

Position: Director

Resigned: 31 March 2024

Jacqueline M.

Position: Director

Appointed: 15 June 2010

Resigned: 06 April 2024

Shelagh S.

Position: Secretary

Appointed: 14 June 1991

Resigned: 06 April 1996

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Wendage Pc Holdings Limited from Plymouth, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wendage 2021 Holdings Limited that put Plymouth, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Conford Developments Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Wendage Pc Holdings Limited

Bright (South West) Llp Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13468355
Notified on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wendage 2021 Holdings Limited

Bright (South West) Llp Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13468254
Notified on 27 August 2021
Ceased on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Conford Developments Limited

Bright (South West) Llp Floor 1 Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13468418
Notified on 27 August 2021
Ceased on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Maurice M.

Notified on 14 June 2016
Ceased on 27 August 2021
Nature of control: significiant influence or control
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, December 2022
Free Download (9 pages)

Company search

Advertisements