Wsc (UK) Limited

General information

Name:

Wsc (UK) Ltd

Office Address:

6th Floor Walker House Exchange Flags L2 3YL Liverpool

Number: 08720483

Incorporation date: 2013-10-07

Dissolution date: 2020-01-09

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the beginning of Wsc (UK) Limited, the company that was situated at 6th Floor Walker House, Exchange Flags, Liverpool. It was registered on 2013-10-07. Its Companies House Registration Number was 08720483 and the area code was L2 3YL. The company had been active on the market for approximately seven years up until 2020-01-09. Created as Warrington Service Centre (UK), the company used the name until 2014, the year it got changed to Wsc (UK) Limited.

The following company was supervised by an individual director: David H. who was leading it for seven years.

David H. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Wsc (UK) Limited 2014-01-22
  • Warrington Service Centre (UK) Limited 2013-10-07

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 07 October 2013

Latest update: 24 December 2023

People with significant control

David H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 21 October 2017
Confirmation statement last made up date 07 October 2016
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 07 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 May 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 7 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 7 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Victoria House 490 Knutsford Road

Post code:

WA4 1DX

City / Town:

Warrington

HQ address,
2015

Address:

Victoria House 490 Knutsford Road

Post code:

WA4 1DX

City / Town:

Warrington

HQ address,
2016

Address:

Victoria House 490 Knutsford Road

Post code:

WA4 1DX

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
6
Company Age

Similar companies nearby

Closest companies