Company NameWMD Project Services Limited
Company StatusDissolved
Company Number06877049
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Michael Davies
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address69 Hall Lane
Upminster
Essex
RM14 1AQ
Secretary NameMr Wayne Michael Davies
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Hall Lane
Upminster
Essex
RM14 1AQ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Wayne Michael Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£4,203
Cash£20,425
Current Liabilities£36,552

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
9 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 September 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR on 2 September 2011 (1 page)
16 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 16 August 2011 (2 pages)
18 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 September 2009Director and secretary's change of particulars / wayne davies / 22/06/2009 (1 page)
14 September 2009Director and secretary's change of particulars / wayne davies / 22/06/2009 (1 page)
14 April 2009Incorporation (11 pages)
14 April 2009Incorporation (11 pages)