Wps Compliance Consulting Limited

General information

Name:

Wps Compliance Consulting Ltd

Office Address:

The Granary Barnfield Farm, Finedon Road Finedon NN9 5NQ Wellingborough

Number: 07002484

Incorporation date: 2009-08-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • kevin.robotham@wasteplansolutions.co.uk
  • lara.ayris@wasteplansolutions.co.uk
  • sales@wasteplansolutions.co.uk

Websites

www.wasteplansolutions.com
www.wasteplansolutions.co.uk

Description

Data updated on:

07002484 is the reg. no. used by Wps Compliance Consulting Limited. This firm was registered as a Private Limited Company on 2009-08-27. This firm has existed on the market for the last fifteen years. The firm can be contacted at The Granary Barnfield Farm, Finedon Road Finedon in Wellingborough. The head office's post code assigned is NN9 5NQ. Founded as Waste Plan Solutions, the company used the name up till 2018-09-26, at which point it got changed to Wps Compliance Consulting Limited. This firm's SIC and NACE codes are 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. The business latest annual accounts cover the period up to 2022-10-31 and the latest annual confirmation statement was filed on 2023-08-27.

In order to be able to match the demands of the clientele, the following limited company is consistently guided by a team of two directors who are Alan C. and Lara A.. Their work been of great importance to this specific limited company since 2022.

  • Previous company's names
  • Wps Compliance Consulting Limited 2018-09-26
  • Waste Plan Solutions Limited 2009-08-27

Financial data based on annual reports

Company staff

Alan C.

Role: Director

Appointed: 01 December 2022

Latest update: 10 March 2024

Lara A.

Role: Director

Appointed: 27 August 2009

Latest update: 10 March 2024

People with significant control

Lara A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lara A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts 24 May 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 24 May 2013
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 12 June 2014
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 July 2016
Annual Accounts 27 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 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
End Date For Period Covered By Report 2013-10-31
Annual Accounts 23 July 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2024/01/08 director's details were changed (CH01)
filed on: 20th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

1 Billing Road

Post code:

NN1 5AL

City / Town:

Northampton

Accountant/Auditor,
2016

Name:

Cottons Accountants Llp

Address:

1 Billing Road

Post code:

NN1 5AL

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Closest Companies - by postcode