Company NameWarehouse Service Solutions Limited
DirectorPhilip Trott
Company StatusActive
Company Number03908130
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Previous NameCathedral Materials Handling Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Philip Trott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleSales & Service Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Auld Bank Lyons Business Centre
3 Front Street
Hetton-Le-Hole
Tyne & Wear
DH5 9PF
Secretary NameSandra Trott
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNorthlands North Street
Hett
Durham
DH6 5LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 3864370
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Auld Bank Lyons Business Centre
3 Front Street
Hetton-Le-Hole
Tyne & Wear
DH5 9PF
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Philip Trott
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
6 June 2019Micro company accounts made up to 31 January 2019 (3 pages)
18 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
12 February 2019Director's details changed for Mr Philip Trott on 12 February 2019 (2 pages)
22 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 February 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Director's details changed for Mr Philip Trott on 1 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Philip Trott on 1 January 2017 (2 pages)
4 January 2017Registered office address changed from Damson House Damson Way Dragonville Industrial Estate Durham Co Durham DH1 2YN to Witham House 27 Mandale Park Belmont Industrial Estate Durham Co. Durham DH1 1th on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Damson House Damson Way Dragonville Industrial Estate Durham Co Durham DH1 2YN to Witham House 27 Mandale Park Belmont Industrial Estate Durham Co. Durham DH1 1th on 4 January 2017 (1 page)
14 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
14 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
13 April 2016Termination of appointment of Sandra Trott as a secretary on 31 January 2016 (1 page)
13 April 2016Termination of appointment of Sandra Trott as a secretary on 31 January 2016 (1 page)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
5 February 2015Accounts for a dormant company made up to 30 January 2015 (3 pages)
5 February 2015Accounts for a dormant company made up to 30 January 2015 (3 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
2 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
2 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Philip Trott on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Philip Trott on 30 March 2011 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
27 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 February 2009Return made up to 17/01/09; full list of members (3 pages)
13 February 2009Return made up to 17/01/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
26 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
22 February 2007Return made up to 17/01/07; full list of members (6 pages)
22 February 2007Return made up to 17/01/07; full list of members (6 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
20 January 2006Return made up to 17/01/06; full list of members (6 pages)
20 January 2006Return made up to 17/01/06; full list of members (6 pages)
20 October 2005Return made up to 17/01/05; full list of members (6 pages)
20 October 2005Return made up to 17/01/05; full list of members (6 pages)
16 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
16 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 January 2004Return made up to 17/01/04; full list of members (6 pages)
19 January 2004Return made up to 17/01/04; full list of members (6 pages)
17 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
17 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
17 January 2003Return made up to 17/01/03; full list of members (6 pages)
17 January 2003Return made up to 17/01/03; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 January 2002Return made up to 17/01/02; full list of members (6 pages)
15 January 2002Return made up to 17/01/02; full list of members (6 pages)
10 January 2002Registered office changed on 10/01/02 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
10 January 2002Registered office changed on 10/01/02 from: exchange buildings railway street, hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Return made up to 17/01/01; full list of members (6 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Return made up to 17/01/01; full list of members (6 pages)
17 January 2000Incorporation (17 pages)
17 January 2000Incorporation (17 pages)