Background WavePink WaveYellow Wave

WSG INDUSTRIAL SERVICES UK LIMITED (10538872)

WSG INDUSTRIAL SERVICES UK LIMITED (10538872) is an active UK company. incorporated on 23 December 2016. with registered office in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. WSG INDUSTRIAL SERVICES UK LIMITED has been registered for 9 years. Current directors include BURRELL, Andrew, FENOUGHTY, Daniel Michael, JONES, Steven Patrick.

Company Number
10538872
Status
active
Type
ltd
Incorporated
23 December 2016
Age
9 years
Address
Unit B, Normanton, WF6 1ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BURRELL, Andrew, FENOUGHTY, Daniel Michael, JONES, Steven Patrick
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSG INDUSTRIAL SERVICES UK LIMITED

WSG INDUSTRIAL SERVICES UK LIMITED is an active company incorporated on 23 December 2016 with the registered office located in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. WSG INDUSTRIAL SERVICES UK LIMITED was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10538872

LTD Company

Age

9 Years

Incorporated 23 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Unit B Rosie Road Normanton, WF6 1ZB,

Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Jul 17
Director Left
Oct 17
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Oct 20
Loan Cleared
Apr 21
New Owner
Feb 22
Share Issue
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Owner Exit
Jun 23
Director Left
Jun 24
New Owner
Jul 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BURRELL, Andrew

Active
Rosie Road, NormantonWF6 1ZB
Born April 1985
Director
Appointed 09 May 2023

FENOUGHTY, Daniel Michael

Active
Rosie Road, NormantonWF6 1ZB
Born June 1974
Director
Appointed 27 Feb 2023

JONES, Steven Patrick

Active
Rosie Road, NormantonWF6 1ZB
Born January 1972
Director
Appointed 27 Feb 2023

LEE, Michael Terence

Resigned
Saunton Avenue, RedcarTS10 2RL
Born March 1957
Director
Appointed 06 Mar 2017
Resigned 30 Aug 2019

PRINS, Geert

Resigned
Rosie Road, NormantonWF6 1ZB
Born April 1963
Director
Appointed 23 Dec 2016
Resigned 26 Apr 2024

TURNER, Gareth Edward

Resigned
Rosie Road, NormantonWF6 1ZB
Born November 1972
Director
Appointed 23 Dec 2016
Resigned 27 Feb 2023

WINCHESTER, Michael James

Resigned
Rosie Road, NormantonWF6 1ZB
Born December 1973
Director
Appointed 06 Mar 2017
Resigned 30 Aug 2019

WITVOET, Eric Johan

Resigned
Phileas Foggstraat, 7825 Al Emmen
Born June 1963
Director
Appointed 06 Mar 2017
Resigned 30 Oct 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Burrell

Active
Rosie Road, NormantonWF6 1ZB
Born April 1985

Nature of Control

Significant influence or control
Notified 24 Jul 2025

Anthony Green

Ceased
Rosie Road, NormantonWF6 1ZB
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2021
Ceased 22 Dec 2022
Rosie Road, NormantonWF6 1ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Resolution
15 June 2023
RESOLUTIONSResolutions
Memorandum Articles
15 June 2023
MAMA
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
27 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Confirmation Statement
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Resolution
4 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 March 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
21 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 March 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 March 2017
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Resolution
10 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Incorporation Company
23 December 2016
NEWINCIncorporation