Worldwide Services Group Limited

General information

Name:

Worldwide Services Group Ltd

Office Address:

7-9 Macon Court CW1 6EA Crewe

Number: 06249812

Incorporation date: 2007-05-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Worldwide Services Group started its business in 2007 as a Private Limited Company registered with number: 06249812. This particular company has been active for 17 years and the present status is active. This firm's office is situated in Crewe at 7-9 Macon Court. You can also locate the company utilizing its zip code of CW1 6EA. The firm known today as Worldwide Services Group Limited was known under the name Gdco 52 until 2007-07-12 then the name got changed. This company's principal business activity number is 70100 - Activities of head offices. Its most recent accounts were submitted for the period up to 2022-07-31 and the most current confirmation statement was submitted on 2023-05-16.

According to the information we have, this particular limited company was formed in May 2007 and has been supervised by two directors. To help the directors in their tasks, this limited company has been using the skills of Janet E. as a secretary since the appointment on 2007-05-30.

  • Previous company's names
  • Worldwide Services Group Limited 2007-07-12
  • Gdco 52 Limited 2007-05-16

Financial data based on annual reports

Company staff

Janet E.

Role: Director

Appointed: 30 May 2007

Latest update: 13 April 2024

Janet E.

Role: Secretary

Appointed: 30 May 2007

Latest update: 13 April 2024

Michael E.

Role: Director

Appointed: 30 May 2007

Latest update: 13 April 2024

People with significant control

Executives who control the firm include: Janet E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Janet E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 March 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 20 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Dragons Wharf Dragons Lane Moston

Post code:

CW11 3PA

City / Town:

Sandbach

HQ address,
2014

Address:

Dragons Wharf Dragons Lane Moston

Post code:

CW11 3PA

City / Town:

Sandbach

HQ address,
2015

Address:

Dragons Wharf Dragons Lane Moston

Post code:

CW11 3PA

City / Town:

Sandbach

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies