Company NameWFS Ground Solutions Limited
DirectorsJohn Andrew Batten and Paul Leonard Carmody
Company StatusActive
Company Number11536190
CategoryPrivate Limited Company
Incorporation Date24 August 2018(5 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Secretary NameMr Etienne Petersen
StatusCurrent
Appointed11 October 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressWfs Uk - Headquarters London Heathrow Airport, Bui
Shoreham Road East
Hounslow
TW6 3UA
Director NameMr John Andrew Batten
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleExecutive Vp - Emeaa
Country of ResidenceFrance
Correspondence AddressWfs Uk - Headquarters London Heathrow Airport, Bui
Shoreham Road East
Hounslow
TW6 3UA
Director NameMr Paul Leonard Carmody
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWfs Uk - Headquarters London Heathrow Airport, Bui
Shoreham Road East
Hounslow
TW6 3UA
Director NameWilliam Edward Brinton Facey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(same day as company formation)
RoleEvp Emeaa Ground, Wfs
Country of ResidenceUnited Kingdom
Correspondence AddressWfs Uk - Headquarters London Heathrow Airport, Bui
Shoreham Road East
Hounslow
TW6 3UA
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(same day as company formation)
RoleChief Executive Officer, Wfs
Country of ResidenceFrance
Correspondence AddressWfs Uk - Headquarters London Heathrow Airport, Bui
Shoreham Road East
Hounslow
TW6 3UA
Secretary NameRandeep Singh Sagoo
StatusResigned
Appointed24 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressWfs Uk - Headquarters London Heathrow Airport, Bui
Shoreham Road East
Hounslow
TW6 3UA

Location

Registered AddressWfs Uk - Headquarters London Heathrow Airport, Building 552
Shoreham Road East
Hounslow
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 4 weeks ago)
Next Return Due6 September 2024 (4 months, 3 weeks from now)

Filing History

7 December 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
23 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
4 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
26 July 2023Notification of Sats Ltd as a person with significant control on 4 April 2023 (2 pages)
26 July 2023Cessation of Stephen Andrew Feinberg as a person with significant control on 3 April 2023 (1 page)
19 May 2023Appointment of Mr John Andrew Batten as a director on 2 May 2023 (2 pages)
18 May 2023Termination of appointment of Craig Allan Gibson Smyth as a director on 2 May 2023 (1 page)
18 May 2023Appointment of Mr Paul Leonard Carmody as a director on 2 May 2023 (2 pages)
18 May 2023Termination of appointment of William Edward Brinton Facey as a director on 24 April 2023 (1 page)
6 January 2023Accounts for a small company made up to 31 December 2021 (20 pages)
11 October 2022Termination of appointment of Randeep Singh Sagoo as a secretary on 11 October 2022 (1 page)
11 October 2022Appointment of Mr Etienne Petersen as a secretary on 11 October 2022 (2 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
3 March 2022Accounts for a small company made up to 31 December 2020 (26 pages)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 December 2019 (22 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
24 May 2019Notification of Stephen Andrew Feinberg as a person with significant control on 23 May 2019 (2 pages)
24 May 2019Withdrawal of a person with significant control statement on 24 May 2019 (2 pages)
30 August 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
24 August 2018Incorporation
Statement of capital on 2018-08-24
  • GBP 100
(31 pages)