World Certification Services Limited LIVERPOOL


World Certification Services started in year 1994 as Private Limited Company with registration number 02894575. The World Certification Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Liverpool at Station Court, 4 Station Cottage, Ormskirk Road. Postal code: L9 5AA.

The company has 3 directors, namely Grant S., William S. and Jean S.. Of them, Jean S. has been with the company the longest, being appointed on 23 May 1994 and Grant S. has been with the company for the least time - from 1 January 2009. At the moment 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.

World Certification Services Limited Address / Contact

Office Address Station Court, 4 Station Cottage, Ormskirk Road
Office Address2 Aintree
Town Liverpool
Post code L9 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02894575
Date of Incorporation Mon, 31st Jan 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Grant S.

Position: Director

Appointed: 01 January 2009

William S.

Position: Director

Appointed: 11 October 1997

Jean S.

Position: Director

Appointed: 23 May 1994

Lindsey A.

Position: Secretary

Appointed: 23 May 1994

Resigned: 24 January 2020

Janet S.

Position: Director

Appointed: 31 January 1994

Resigned: 23 May 1994

William B.

Position: Director

Appointed: 31 January 1994

Resigned: 02 September 1997

Graham C.

Position: Director

Appointed: 31 January 1994

Resigned: 25 April 1995

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1994

Resigned: 31 January 1994

Sylvia R.

Position: Director

Appointed: 31 January 1994

Resigned: 24 April 1994

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 31 January 1994

Resigned: 31 January 1994

William S.

Position: Director

Appointed: 31 January 1994

Resigned: 31 May 1994

Janet S.

Position: Secretary

Appointed: 31 January 1994

Resigned: 23 May 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Grant S. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is William S. This PSC owns 25-50% shares. The third one is Lindsey A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Grant S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

William S.

Notified on 6 April 2016
Ceased on 16 September 2020
Nature of control: 25-50% shares

Lindsey A.

Notified on 6 April 2016
Ceased on 29 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand253 942331 827420 763573 514755 915646 674659 918808 110
Current Assets261 135348 757442 279711 899891 2951 159 3941 261 7931 370 561
Debtors7 19316 93021 516138 385135 380512 720601 875562 451
Net Assets Liabilities447 645560 109612 880752 256886 4531 126 1581 307 506 
Other Debtors79179179179114 502410 523447 078469 094
Property Plant Equipment404 699214 057213 769204 245197 429191 370185 659181 825
Other
Accrued Liabilities Deferred Income   46 7953 8003 8003 8003 800
Accumulated Depreciation Impairment Property Plant Equipment120 914116 591128 063138 391148 253157 838167 233176 904
Average Number Employees During Period 1010111211108
Bank Borrowings Overdrafts16 5169 7165 8666 01668 72261 5919384 651
Corporation Tax Payable   64 71755 22874 20556 71346 605
Creditors122 34383 40481 59075 63368 72261 591139 946130 555
Disposals Investment Property Fair Value Model    105 401   
Fixed Assets404 699396 285343 769309 646197 429   
Increase From Depreciation Charge For Year Property Plant Equipment 10 87611 47210 3289 8619 5859 3959 671
Investment Property 182 228130 000105 401    
Investment Property Fair Value Model 182 228130 000105 401    
Net Current Assets Liabilities172 463250 873355 017518 243757 746996 3791 121 8471 240 006
Other Creditors 33 1082598363716061 063406
Other Taxation Social Security Payable2 95254 55550 2975 92149 85951 87751 80447 785
Property Plant Equipment Gross Cost525 613330 648341 832342 636345 682349 208352 892358 729
Total Additions Including From Business Combinations Property Plant Equipment 2 46211 1848043 0463 5263 6845 837
Total Assets Less Current Liabilities577 162647 158698 786827 889955 1751 187 7491 307 5061 421 831
Trade Creditors Trade Payables-205052 72319 87617 77525 78425 62827 308
Trade Debtors Trade Receivables2692 7734 643125 576120 878102 197154 79793 357
Bank Borrowings138 85993 12087 30681 449    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -197 427      
Prepayments Accrued Income4 70311 45211 7387 704    
Provisions For Liabilities Balance Sheet Subtotal7 1743 6454 316     
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -15 199      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, August 2023
Free Download (8 pages)

Company search

Advertisements