Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WSS EVENTS LIMITED
Company Information for

WSS EVENTS LIMITED

SENTINEL HOUSE, HARVEST CRESCENT, FLEET, GU51 2UZ,
Company Registration Number
02363264
Private Limited Company
Active

Company Overview

About Wss Events Ltd
WSS EVENTS LIMITED was founded on 1989-03-20 and has its registered office in Fleet. The organisation's status is listed as "Active". Wss Events Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WSS EVENTS LIMITED
 
Legal Registered Office
SENTINEL HOUSE
HARVEST CRESCENT
FLEET
GU51 2UZ
Other companies in GU51
 
Filing Information
Company Number 02363264
Company ID Number 02363264
Date formed 1989-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-12-05 05:31:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSS EVENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WSS EVENTS LIMITED

Current Directors
Officer Role Date Appointed
BARRY MONAHAN
Company Secretary 2011-12-31
RICHARD WILLIAM SMITH
Director 2011-09-01
NIGEL GILES TIMSON
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER MALCOLM COOKE
Director 2010-12-13 2012-03-19
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2009-12-14 2011-12-31
PETER WILLIAM SCOTT
Director 1993-03-20 2011-06-20
ROGER MALCOLM COOKE
Director 2001-12-17 2010-12-13
ROGER GUY DAVIES
Director 2009-04-01 2010-12-13
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1993-03-20 2009-12-14
FREDERICK CHARLES HUCKER
Director 1993-03-20 2009-03-29
BRIAN EDWIN COOMBS
Director 1993-03-20 1998-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM SMITH YORK THEATRE ROYAL ENTERPRISES LTD Director 2016-09-08 CURRENT 1994-03-18 Active
RICHARD WILLIAM SMITH YORK CITIZENS THEATRE TRUST LIMITED Director 2016-06-13 CURRENT 1936-08-15 Active
RICHARD WILLIAM SMITH WOODEN SPOON SOCIETY Director 2008-06-16 CURRENT 1984-09-12 Active
RICHARD WILLIAM SMITH CENTRAL GARAGE (CLECKHEATON) LIMITED Director 1997-11-18 CURRENT 1965-01-29 Active - Proposal to Strike off
RICHARD WILLIAM SMITH CLECKHEATON HOLDINGS LIMITED Director 1991-09-14 CURRENT 1960-02-16 Liquidation
NIGEL GILES TIMSON DISTINCTIVE TOURS OF ENGLAND LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2016-11-15
NIGEL GILES TIMSON ELVICTA LTD Director 2006-02-01 CURRENT 2006-02-01 Active
NIGEL GILES TIMSON WOODEN SPOON SOCIETY Director 1995-10-24 CURRENT 1984-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-18CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-09AP01DIRECTOR APPOINTED MR ADRIAN ALLI
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRIAN WHITEFOOT
2022-12-02PSC07CESSATION OF GEORGE BRIAN WHITEFOOT AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE BRIAN WHITEFOOT
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUENTIN PARL GRAHAM SMITH
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-03-24PSC07CESSATION OF RICHARD WILLIAM SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23AP01DIRECTOR APPOINTED MR GEORGE BRIAN WHITEFOOT
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GILES TIMSON
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM 115-117 Fleet Road Fleet GU51 3PD
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-29AR0120/03/16 ANNUAL RETURN FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-03AR0120/03/15 ANNUAL RETURN FULL LIST
2014-06-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0120/03/14 ANNUAL RETURN FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09AR0120/03/13 ANNUAL RETURN FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-12AP01DIRECTOR APPOINTED MR NIGEL GILES TIMSON
2012-04-10AR0120/03/12 ANNUAL RETURN FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COOKE
2012-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COOKE
2012-01-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-01-20AP03Appointment of Barry Monahan as company secretary
2012-01-11AP01DIRECTOR APPOINTED RICHARD WILLIAM SMITH
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/12 FROM 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2011-06-14AP01DIRECTOR APPOINTED ROGER MALCOLM COOKE
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COOKE
2011-04-18AR0120/03/11 FULL LIST
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES
2011-02-24AUDAUDITOR'S RESIGNATION
2011-02-24AUDAUDITOR'S RESIGNATION
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13AR0120/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MALCOLM COOKE / 22/03/2010
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2010-01-06AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24288aDIRECTOR APPOINTED ROGER GUY DAVIES
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK HUCKER
2009-03-24363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-20363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-14MEM/ARTSARTICLES OF ASSOCIATION
2004-03-26363aRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2003-09-17288cSECRETARY'S PARTICULARS CHANGED
2003-04-09363aRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363aRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-03-07288aNEW DIRECTOR APPOINTED
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-26363aRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-24363aRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-30363aRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1999-02-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-08288bDIRECTOR RESIGNED
1998-08-19AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WSS EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WSS EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WSS EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WSS EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of WSS EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSS EVENTS LIMITED
Trademarks
We have not found any records of WSS EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WSS EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WSS EVENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WSS EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WSS EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WSS EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.