WBCS (NEWPORT) LTD
CARDIFF MOBILE DOG WASH (WALES) LTD THE WHEELIE BIN CLEANING COMPANY (UK) LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7SU

Company number 03812560
Status Active
Incorporation Date 23 July 1999
Company Type Private Limited Company
Address 111 OXFORD STREET, NANTGARW, CARDIFF, WALES, CF15 7SU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Jeffery Greenman as a secretary on 13 February 2017; Micro company accounts made up to 31 March 2016; Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to 111 Oxford Street Nantgarw Cardiff CF15 7SU on 12 December 2016. The most likely internet sites of WBCS (NEWPORT) LTD are www.wbcsnewport.co.uk, and www.wbcs-newport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Cardiff Queen Street Rail Station is 7.3 miles; to Cardiff Central Rail Station is 7.4 miles; to Bargoed Rail Station is 9.2 miles; to Cwmbach Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wbcs Newport Ltd is a Private Limited Company. The company registration number is 03812560. Wbcs Newport Ltd has been working since 23 July 1999. The present status of the company is Active. The registered address of Wbcs Newport Ltd is 111 Oxford Street Nantgarw Cardiff Wales Cf15 7su. The company`s financial liabilities are £4.66k. It is £-4.74k against last year. And the total assets are £4.88k, which is £4.74k against last year. LLOYD, Kevyn Michael is a Director of the company. Secretary GREEN, Carolyn Ann has been resigned. Secretary GREENMAN, Jeffery has been resigned. Secretary LLOYD, Kevyn Michael has been resigned. Secretary LLOYD, Kevyn Michael has been resigned. Secretary OMNI KLEEN LIMITED has been resigned. Director HANSON, Paul Douglas has been resigned. Director LLOYD, Gareth David has been resigned. Director LLOYD, Gareth David has been resigned. Director LLOYD, Kevyn Michael has been resigned. Director LLOYD, Paul has been resigned. Director OMNI KLEEN LIMITED has been resigned. Director PRESTON, Leslie Arthur has been resigned. The company operates in "Other service activities n.e.c.".


wbcs (newport) Key Finiance

LIABILITIES £4.66k
-51%
CASH n/a
TOTAL ASSETS £4.88k
+3410%
All Financial Figures

Current Directors

Director
LLOYD, Kevyn Michael
Appointed Date: 21 March 2014
78 years old

Resigned Directors

Secretary
GREEN, Carolyn Ann
Resigned: 22 July 2008
Appointed Date: 21 July 2007

Secretary
GREENMAN, Jeffery
Resigned: 13 February 2017
Appointed Date: 01 September 2014

Secretary
LLOYD, Kevyn Michael
Resigned: 24 March 2014
Appointed Date: 22 July 2009

Secretary
LLOYD, Kevyn Michael
Resigned: 30 June 2003
Appointed Date: 23 July 1999

Secretary
OMNI KLEEN LIMITED
Resigned: 21 July 2007
Appointed Date: 30 June 2003

Director
HANSON, Paul Douglas
Resigned: 25 March 2002
Appointed Date: 01 December 1999
71 years old

Director
LLOYD, Gareth David
Resigned: 24 March 2014
Appointed Date: 22 July 2009
70 years old

Director
LLOYD, Gareth David
Resigned: 22 July 2008
Appointed Date: 01 February 2008
70 years old

Director
LLOYD, Kevyn Michael
Resigned: 22 July 2009
Appointed Date: 23 July 1999
78 years old

Director
LLOYD, Paul
Resigned: 20 November 1999
Appointed Date: 23 July 1999
74 years old

Director
OMNI KLEEN LIMITED
Resigned: 30 June 2003
Appointed Date: 11 December 2002
25 years old

Director
PRESTON, Leslie Arthur
Resigned: 11 December 2002
Appointed Date: 14 July 2002
83 years old

Persons With Significant Control

Mr Kevyn Michael Lloyd
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

WBCS (NEWPORT) LTD Events

13 Feb 2017
Termination of appointment of Jeffery Greenman as a secretary on 13 February 2017
19 Dec 2016
Micro company accounts made up to 31 March 2016
12 Dec 2016
Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to 111 Oxford Street Nantgarw Cardiff CF15 7SU on 12 December 2016
31 Jul 2016
Confirmation statement made on 23 July 2016 with updates
15 Feb 2016
Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 15 February 2016
...
... and 79 more events
12 May 2000
Registered office changed on 12/05/00 from: channel business centre 11 bouverie square, folkestone kent CT20 1BD
29 Dec 1999
New director appointed
09 Dec 1999
Director resigned
09 Aug 1999
Accounting reference date shortened from 31/07/00 to 31/03/00
23 Jul 1999
Incorporation