ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WCS Environmental Engineering Ltd

WCS Environmental Engineering Ltd is an active company incorporated on 18 February 1991 with the registered office located in London, Greater London. WCS Environmental Engineering Ltd was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02583411
Private limited company
Age
34 years
Incorporated 18 February 1991
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 6 December 2024 (1 year ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (13 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 March 2026 (3 months remaining)
Address
Level 12, The Shard
32 London Bridge Street
London
SE1 9SG
England
Address changed on 22 Aug 2025 (3 months ago)
Previous address was 20 Grosvenor Place London SW1X 7HN England
Telephone
02392242600
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in Dec 1983
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in England • Born in Mar 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alarm Communication Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Hydro-X Water Treatment Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Tersus Consultancy Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Trans-Fire Protection Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Marlowe Environmental Services Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Sterling Hydrotech Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Island Fire Protection Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Victory Fire Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£162.38K
Increased by £95.12K (+141%)
Turnover
Unreported
Same as previous period
Employees
38
Increased by 5 (+15%)
Total Assets
£10.29M
Increased by £993.49K (+11%)
Total Liabilities
-£7.55M
Decreased by £645.12K (-8%)
Net Assets
£2.74M
Increased by £1.64M (+148%)
Debt Ratio (%)
73%
Decreased by 14.77% (-17%)
Latest Activity
Andrew Raymond Walls Resigned
2 Months Ago on 3 Oct 2025
Jamie Alexander Hitchcock Resigned
3 Months Ago on 19 Aug 2025
Adam Thomas Councell Resigned
3 Months Ago on 15 Aug 2025
Tim Gaston Resigned
3 Months Ago on 14 Aug 2025
Christopher Bone Resigned
4 Months Ago on 5 Aug 2025
Nov-8 Group Limited (PSC) Details Changed
4 Months Ago on 4 Aug 2025
Mr Peter John Goddard Dickinson Appointed
4 Months Ago on 4 Aug 2025
Mr Matthew Robert Peacock Appointed
4 Months Ago on 4 Aug 2025
Miss Katherine Louise Woods Appointed
4 Months Ago on 4 Aug 2025
Mr Peter Hugo Young Appointed
4 Months Ago on 4 Aug 2025
Get Credit Report
Discover WCS Environmental Engineering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Nov-8 Group Limited as a person with significant control on 4 August 2025
Submitted on 27 Oct 2025
Termination of appointment of Andrew Raymond Walls as a director on 3 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Christopher Bone as a secretary on 5 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Adam Thomas Councell as a director on 15 August 2025
Submitted on 22 Aug 2025
Appointment of Mr Matthew Robert Peacock as a director on 4 August 2025
Submitted on 22 Aug 2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 22 August 2025
Submitted on 22 Aug 2025
Appointment of Miss Katherine Louise Woods as a director on 4 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Tim Gaston as a director on 14 August 2025
Submitted on 22 Aug 2025
Appointment of Mr Peter Hugo Young as a director on 4 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 19 August 2025
Submitted on 22 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year