Company NameWSS Services Ltd
DirectorNicolo Armellini
Company StatusActive - Proposal to Strike off
Company Number09649085
CategoryPrivate Limited Company
Incorporation Date20 June 2015(8 years, 10 months ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Nicolo Armellini
Date of BirthJune 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed10 February 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleWelder
Country of ResidenceEngland
Correspondence Address3 Hawksworth Street 3 Hawksworth Street
Ilkley
LS29 9BU
Director NameMr Garry Sinclair
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewood Close Horsforth
Leeds
LS18 5TR
Director NameMr Anthony James Crotty
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(10 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hope Hall Terrace
Halifax
West Yorkshire
HX1 2JX
Director NameMr Garry Sinclair
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(10 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridge Wood Close
Horsforth
Leeds
LS18 5TR
Director NameMr Declan William O'Halloran
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(12 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden
Suite 23
London
EC1N 8LE
Director NameMr Andrew Phillip Kennedy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(5 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 97-101 Peregrine Road
Hainault Business Park
Ilford
IG6 3XH

Location

Registered Address63/66 Hatton Garden
Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2021 (2 years, 10 months ago)
Next Return Due4 July 2022 (overdue)

Filing History

23 September 2020Termination of appointment of Andrew Phillip Kennedy as a director on 3 September 2020 (1 page)
28 July 2020Appointment of Mr Andrew Phillip Kennedy as a director on 28 July 2020 (2 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 December 2018Registered office address changed from Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH England to Unit 9 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH on 24 December 2018 (1 page)
24 December 2018Registered office address changed from Unit 9 Hainault Business Park Ilford IG6 3XH England to Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 24 December 2018 (1 page)
21 December 2018Notification of Declan William O'halloran as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Registered office address changed from Woodhouse Mill Retford Road Woodhouse Mill Sheffield S13 9WH England to Unit 9 Hainault Business Park Ilford IG6 3XH on 13 November 2018 (1 page)
13 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
13 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 August 2018Compulsory strike-off action has been discontinued (1 page)
13 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
15 June 2016Termination of appointment of Garry Sinclair as a director on 14 June 2016 (1 page)
15 June 2016Registered office address changed from 1 Bridge Wood Close Horsforth Leeds LS18 5TR England to Woodhouse Mill Retford Road Woodhouse Mill Sheffield S13 9WH on 15 June 2016 (1 page)
15 June 2016Appointment of Mr Declan William O'halloran as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Mr Declan William O'halloran as a director on 14 June 2016 (2 pages)
15 June 2016Termination of appointment of Garry Sinclair as a director on 14 June 2016 (1 page)
15 June 2016Registered office address changed from 1 Bridge Wood Close Horsforth Leeds LS18 5TR England to Woodhouse Mill Retford Road Woodhouse Mill Sheffield S13 9WH on 15 June 2016 (1 page)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
9 May 2016Appointment of Mr Garry Sinclair as a director on 6 May 2016 (2 pages)
9 May 2016Registered office address changed from 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX England to 1 Bridge Wood Close Horsforth Leeds LS18 5TR on 9 May 2016 (1 page)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
9 May 2016Termination of appointment of Anthony James Crotty as a director on 6 May 2016 (1 page)
9 May 2016Appointment of Mr Garry Sinclair as a director on 6 May 2016 (2 pages)
9 May 2016Termination of appointment of Anthony James Crotty as a director on 6 May 2016 (1 page)
9 May 2016Registered office address changed from 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX England to 1 Bridge Wood Close Horsforth Leeds LS18 5TR on 9 May 2016 (1 page)
6 May 2016Registered office address changed from 1 Bridgewood Close Horsforth Leeds LS18 5TR United Kingdom to 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Garry Sinclair as a director on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Anthony Crotty as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Anthony Crotty as a director on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from 1 Bridgewood Close Horsforth Leeds LS18 5TR United Kingdom to 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Garry Sinclair as a director on 6 May 2016 (1 page)
20 June 2015Incorporation
Statement of capital on 2015-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2015Incorporation
Statement of capital on 2015-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)