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

WSS PROCUREMENT LIMITED

Unit 19, Langham Barns Langham Lane, Langham, Colchester, CO4 5ZS,
Company Registration Number
02989515
Private Limited Company
Active

Company Overview

About Wss Procurement Ltd
WSS PROCUREMENT LIMITED was founded on 1994-11-11 and has its registered office in Colchester. The organisation's status is listed as "Active". Wss Procurement Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WSS PROCUREMENT LIMITED
 
Legal Registered Office
Unit 19, Langham Barns Langham Lane
Langham
Colchester
CO4 5ZS
Other companies in CO4
 
Filing Information
Company Number 02989515
Company ID Number 02989515
Date formed 1994-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB651079932  
Last Datalog update: 2024-05-16 10:53:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WSS PROCUREMENT 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 PROCUREMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN LASKY
Company Secretary 2005-07-15
STUART JOHN GREGORY
Director 1998-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN GREGORY
Company Secretary 1994-12-12 2005-07-14
CAROL ANN NORMAN
Director 1994-12-12 2004-12-30
CHARLES BARBER
Director 1998-03-23 1998-11-06
SUSAN BLANCHE GREGORY
Director 1994-12-12 1998-02-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-11-11 1994-11-22
LONDON LAW SERVICES LIMITED
Nominated Director 1994-11-11 1994-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN GREGORY WALLA WALLA LOGISTICS (UK) LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
STUART JOHN GREGORY WSS HOLDINGS LIMITED Director 1992-02-16 CURRENT 1990-02-16 Active
STUART JOHN GREGORY WALLIS SHIPPING SERVICES LIMITED Director 1991-10-24 CURRENT 1986-11-18 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
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUE BLANCHE GREGORY on 2022-02-23
2022-01-28Appointment of Mrs Sue Gregory as company secretary on 2022-01-24
2022-01-28SECRETARY'S DETAILS CHNAGED FOR MRS SUE GREGORY on 2022-01-24
2022-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUE GREGORY on 2022-01-24
2022-01-28AP03Appointment of Mrs Sue Gregory as company secretary on 2022-01-24
2022-01-24Termination of appointment of Paul John Lasky on 2022-01-24
2022-01-24TM02Termination of appointment of Paul John Lasky on 2022-01-24
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM 4 Brunel Court Brunel Way Colchester Essex CO4 9FG
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 76
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 76
2015-11-13AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 76
2014-11-18AR0111/11/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 76
2013-11-26AR0111/11/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0111/11/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0111/11/11 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0111/11/10 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-12AR0111/11/09 ANNUAL RETURN FULL LIST
2009-11-12CH01Director's details changed for Mr Stuart John Gregory on 2009-11-12
2009-11-12CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JOHN LASKY on 2009-11-12
2009-09-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-13363aReturn made up to 11/11/08; full list of members
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-16363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-08363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-30288bSECRETARY RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2004-11-17363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/02
2002-11-13363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-29363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-29363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-06363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-03363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1998-11-17288bDIRECTOR RESIGNED
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-31288aNEW DIRECTOR APPOINTED
1998-02-23288bDIRECTOR RESIGNED
1998-02-23288aNEW DIRECTOR APPOINTED
1997-12-09CERTNMCOMPANY NAME CHANGED DOMINION PROCUREMENT LIMITED CERTIFICATE ISSUED ON 10/12/97
1997-12-05363sRETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-11287REGISTERED OFFICE CHANGED ON 11/03/97 FROM: TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD
1997-02-17363sRETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-01363sRETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS
1995-05-15CERTNMCOMPANY NAME CHANGED DUTYCALL LIMITED CERTIFICATE ISSUED ON 16/05/95
1995-04-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-04-0788(2)RAD 02/02/95--------- £ SI 74@1=74 £ IC 2/76
1995-01-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-14287REGISTERED OFFICE CHANGED ON 14/01/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-01-14288NEW DIRECTOR APPOINTED
1994-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to WSS PROCUREMENT 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 PROCUREMENT 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 PROCUREMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PROCUREMENT LIMITED

Intangible Assets
Patents
We have not found any records of WSS PROCUREMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSS PROCUREMENT LIMITED
Trademarks
We have not found any records of WSS PROCUREMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WSS PROCUREMENT 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 (46900 - Non-specialised wholesale trade) as WSS PROCUREMENT LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where WSS PROCUREMENT 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.
Import/Export of Goods
Goods imported/exported by WSS PROCUREMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-05-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WSS PROCUREMENT 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 PROCUREMENT 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.