WLCS LTD - ORMSKIRK
Company Profile | Company Filings |
Overview
WLCS LTD is a Private Limited Company from ORMSKIRK ENGLAND and has the status: Active.
WLCS LTD was incorporated 34 years ago on 02/03/1990 and has the registered number: 02476584. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WLCS LTD was incorporated 34 years ago on 02/03/1990 and has the registered number: 02476584. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WLCS LTD - ORMSKIRK
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
82190 - Photocopying, document preparation and other specialised office support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
72C NEW COURT WAY
ORMSKIRK
LANCASHIRE
L39 2YT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT MURRIN BAILEY | Feb 1965 | British | Director | 2021-07-01 | CURRENT |
MR ROBERT BAILEY | Secretary | 2022-08-31 | CURRENT | ||
MR ALEXANDER BRUCE ROSS PORTEOUS | Jan 1962 | British | Director | 2023-06-15 | CURRENT |
MRS RUTH MELLING | Mar 1943 | British | Director | 2020-11-01 | CURRENT |
MR STEPHEN JASON GRICE | Feb 1970 | British | Director | 2023-06-15 | CURRENT |
MR GEORGE ERNEST PRATT | Mar 1946 | British | Director | 2012-03-01 UNTIL 2014-03-02 | RESIGNED |
MR GEOFFREY MAX ROBERTS | Oct 1934 | British | Director | RESIGNED | |
RICHARD HENRY SHEPHERD | Jun 1935 | Director | RESIGNED | ||
MR GEORGE ERNEST PRATT | Oct 1946 | British | Director | 2018-11-26 UNTIL 2021-06-30 | RESIGNED |
EDWARD GERALD POPE | Jun 1951 | British | Director | 2017-03-29 UNTIL 2018-09-26 | RESIGNED |
ADRIAN EDWARD OWENS | Aug 1965 | British | Director | 2002-03-15 UNTIL 2005-12-01 | RESIGNED |
ADRIAN EDWARD OWENS | Aug 1965 | British | Director | 2007-05-06 UNTIL 2010-02-01 | RESIGNED |
MS RUTH MELLING | Mar 1943 | British | Director | 2011-01-01 UNTIL 2017-03-29 | RESIGNED |
KATHLEEN MARY MELLING | Jul 1935 | British | Director | 1995-03-17 UNTIL 1995-07-12 | RESIGNED |
WING COMMANDER WINSTON LEONARD MAYER | Jul 1941 | British | Director | 2008-06-23 UNTIL 2010-06-30 | RESIGNED |
JENNIFER ANN MAYER | Oct 1942 | British | Director | 2005-12-01 UNTIL 2014-08-30 | RESIGNED |
MR GEORGE ERNEST PRATT | Mar 1946 | British | Director | 2014-04-10 UNTIL 2017-08-11 | RESIGNED |
MR DAVID ALEXANDER WESTLEY | Secretary | 2017-03-29 UNTIL 2022-08-31 | RESIGNED | ||
RICHARD HENRY SHEPHERD | Jun 1935 | Secretary | 1997-10-23 UNTIL 2007-05-06 | RESIGNED | |
BASIL EARNEST HENRY LYNCH | Apr 1927 | British | Secretary | 1994-03-02 UNTIL 1995-03-17 | RESIGNED |
MR MICHAEL EDWARD HARRIS | Secretary | RESIGNED | |||
MICHAEL EDWARD HARRIS | Jul 1962 | Secretary | 1995-03-17 UNTIL 1997-10-23 | RESIGNED | |
ROBERT MURRIN BAILEY | Feb 1965 | British | Secretary | 2007-05-06 UNTIL 2017-03-29 | RESIGNED |
MICHAEL EDWARD HARRIS | Jul 1962 | Director | 1997-10-23 UNTIL 1997-10-23 | RESIGNED | |
MRS EDITH HESKETH | Feb 1919 | British | Director | RESIGNED | |
MR GRAHAM RHYS JONES | Sep 1955 | British | Director | 2011-01-01 UNTIL 2013-05-02 | RESIGNED |
CLLR DAVID ALEXANDER WESTLEY | May 1950 | British | Director | 2017-03-29 UNTIL 2021-06-30 | RESIGNED |
JULIE BAXTER | Jul 1952 | British | Director | 2021-07-01 UNTIL 2022-06-17 | RESIGNED |
MR PAUL VINCENT GREENALL | Mar 1967 | British | Director | 2013-05-03 UNTIL 2016-03-31 | RESIGNED |
MARGARET ESTHER EDWARDS | Oct 1932 | British | Director | 1993-02-10 UNTIL 1996-02-14 | RESIGNED |
WILLIAM JOSEPH CROPPER | Jan 1940 | British | Director | 1997-03-01 UNTIL 2008-03-31 | RESIGNED |
SUSAN CROPPER | Dec 1945 | British | Director | 1999-04-09 UNTIL 2008-03-31 | RESIGNED |
CLLR KATHLEEN PATRICIA JUCKES | Mar 1963 | British | Director | 2022-06-30 UNTIL 2023-06-15 | RESIGNED |
PAUL ANTHONY BOULTON | Sep 1958 | British | Director | 1996-03-15 UNTIL 1997-03-01 | RESIGNED |
MR MALCOLM ROBERT BARRON | Apr 1943 | British | Director | 1993-03-06 UNTIL 1994-03-02 | RESIGNED |
CYRIL RAYMOND BAILY | Jun 1937 | British | Director | RESIGNED | |
ROBERT MURRIN BAILEY | Feb 1965 | British | Director | 1999-04-09 UNTIL 2017-04-29 | RESIGNED |
MRS SHIRLEY GLADYS ARCHIBALD | Jul 1935 | British | Director | RESIGNED | |
MAUREEN DOROTHY AINSCOUGH | Mar 1933 | British | Director | 1996-02-14 UNTIL 1999-02-25 | RESIGNED |
MR GEORGE ERNEST PRATT | Mar 1946 | British | Director | 2011-04-01 UNTIL 2014-03-02 | RESIGNED |
BASIL EARNEST HENRY LYNCH | Apr 1927 | British | Director | 1994-03-02 UNTIL 1995-03-17 | RESIGNED |
MR EDWARD HILL | Apr 1924 | British | Director | RESIGNED | |
MR DAVID MARSH | Jan 1954 | British | Director | 2017-08-21 UNTIL 2018-10-26 | RESIGNED |
MR WILLIAM JOHN WEINGART | Jul 1950 | British | Director | 2014-08-30 UNTIL 2017-03-29 | RESIGNED |
WILLIAM WATERWORTH | Oct 1934 | British | Director | 1999-04-09 UNTIL 2005-12-01 | RESIGNED |
GEORGE WILLIAM WALKER | Oct 1925 | British | Director | 1996-03-15 UNTIL 1999-04-09 | RESIGNED |
KENNETH VINCENT | Dec 1932 | British | Director | 1995-03-17 UNTIL 1999-04-09 | RESIGNED |
MRS DOREEN JOAN STEPHENSON | Nov 1951 | British | Director | 2018-11-26 UNTIL 2020-11-01 | RESIGNED |
ANGELA VERGETTE MADDOCKS | Nov 1942 | British | Director | 1994-03-02 UNTIL 1996-03-15 | RESIGNED |
MR PAUL VINCENT GREENALL | Mar 1967 | British | Director | 2008-06-23 UNTIL 2009-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Grice | 2024-03-15 | 2/1970 | Ormskirk |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Mr Alexander Blundell | 2024-03-15 | 7/1994 | Ormskirk |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Andrew Caunce | 2024-03-15 | 8/1963 | Ormskirk |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Robert Murrin Bailey | 2024-03-15 | 2/1965 | Ormskirk |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
West Lancs Conservative Association | 2016-06-06 - 2024-03-15 | Ormskirk Lancashire | Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WLCS Ltd | 2023-04-05 | 31-12-2022 | £37,259 equity |
WLCS Ltd | 2022-05-12 | 31-12-2021 | £28,152 equity |
WLCS Ltd | 2021-09-28 | 31-12-2020 | £17,643 equity |
WLCS Ltd | 2020-09-22 | 31-12-2019 | £14,831 equity |
WLCS Ltd | 2019-09-28 | 31-12-2018 | £19,729 equity |
WLCS Limited | 2018-03-23 | 31-12-2017 | £4,852 Cash |
WLCS Limited | 2017-09-30 | 31-12-2016 | £2,267 Cash |
Accounts filed on 31-12-2015 | 2016-10-01 | 31-12-2015 | £9,920 Cash £21,407 equity |
Accounts filed on 31-12-2014 | 2015-08-29 | 31-12-2014 | £8,670 Cash £18,212 equity |
Accounts filed on 31-12-2013 | 2014-09-02 | 31-12-2013 | £5,693 Cash £9,699 equity |