W S C Group Ltd

General information

Name:

W S C Group Limited

Office Address:

Goodwins Accountants 6 Parkside Court Greenhough Road WS13 7AU Lichfield

Number: 05364204

Incorporation date: 2005-02-14

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This W S C Group Ltd firm has been operating on the market for 19 years, having started in 2005. Started with Companies House Reg No. 05364204, W S C Group was set up as a Private Limited Company located in Goodwins Accountants 6 Parkside Court, Lichfield WS13 7AU. This firm is known under the name of W S C Group Ltd. However, the company also was registered as Wheeler Stokes & up till the name was changed 8 years ago. The enterprise's Standard Industrial Classification Code is 42990 which means Construction of other civil engineering projects n.e.c.. 2023-02-28 is the last time when account status updates were filed.

Cherry E. and Adrian S. are registered as the enterprise's directors and have been cooperating as the Management Board since 2016/02/24. In order to find professional help with legal documentation, this specific company has been using the skills of Cherry E. as a secretary for the last 8 years.

  • Previous company's names
  • W S C Group Ltd 2016-05-10
  • Wheeler Stokes & Co Limited 2005-02-14

Financial data based on annual reports

Company staff

Cherry E.

Role: Secretary

Appointed: 24 February 2016

Latest update: 8 January 2024

Cherry E.

Role: Director

Appointed: 24 February 2016

Latest update: 8 January 2024

Adrian S.

Role: Director

Appointed: 14 February 2005

Latest update: 8 January 2024

People with significant control

Executives with significant control over the firm are: Adrian S. owns over 3/4 of company shares and has 3/4 to full of voting rights. Adrian S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Adrian S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Adrian S.
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 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 25th November 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 25th November 2014
Annual Accounts 24th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24th November 2015
Annual Accounts 22nd November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 22nd November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 9th November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 9th November 2012
Annual Accounts
End Date For Period Covered By Report 28 February 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 27th November 2013
Date Approval Accounts 27th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

The Studio 487 Wellingborough Road

Post code:

NN3 3HN

City / Town:

Northampton

HQ address,
2013

Address:

The Studio 487 Wellingborough Road

Post code:

NN3 3HN

City / Town:

Northampton

HQ address,
2014

Address:

487 Wellingborough Road

City / Town:

Northampton

HQ address,
2015

Address:

20 Coulsons Way

Post code:

MK46 5EQ

City / Town:

Olney

HQ address,
2016

Address:

Cuckoo Hill House Castlethorpe Road Hanslope

Post code:

MK19 7HQ

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 43341 : Painting
19
Company Age

Closest Companies - by postcode