UKBizDB.co.uk

FIRST WESSEX NATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Wessex National Limited. The company was founded 103 years ago and was given the registration number 00169379. The firm's registered office is in BRISTOL. You can find them at Enterprise House, Easton Road, Bristol, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:FIRST WESSEX NATIONAL LIMITED
Company Number:00169379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1920
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Enterprise House, Easton Road, Bristol, BS5 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Easton Road, Bristol, BS5 0DZ

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director30 November 2022Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary18 January 2010Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary07 October 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
11 Walton Road, Clevedon, BS21 6AE

Secretary-Active
Ty Maen Cottage, South Cornelly, Bridgend, BA12 8RS

Secretary06 July 2006Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Horsleigh House, Barton Road, Winscombe, BS25 1DP

Director06 July 2006Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director08 April 2013Active
Hawthorns Farm Cottages, Gills Lane Rooksbridge, Axbridge, BS26 2TY

Director17 July 1995Active
Enterprise House, Easton Road, Bristol, BS5 0DZ

Director31 January 2022Active
82 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

Director01 January 2006Active
Enterprise House, Easton Road, Bristol, BS5 0DZ

Director29 February 2008Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director01 April 1997Active
537, Clydach Road, Ynystawe, Swansea, SA6 5AA

Director-Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director17 October 2014Active
4 Corinthian Court, Redcliff Mead Lane, Bristol, BS1 6FE

Director01 July 1999Active
10 Pampas Court, Warminster, BA12 8RS

Director31 July 2005Active
25 Goose Green, Yate, Bristol, BS17 5BL

Director01 April 1997Active
Pebble Cottage, Cat Street, East Hendred, OX12 8JT

Director24 February 2003Active
Enterprise House, Easton Road, Bristol, England, BS50DZ

Director18 January 2010Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 June 2021Active
3 Juniper House, 140 Narrow Street, London, E14 8BP

Director07 December 2001Active
113 Lacock Gardens, Hilperton, Trowbridge, BA14 7TG

Director18 October 1999Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director08 June 2013Active
Snow Meadow Barn, Middle Stoughton, Wedmore, BS28 4PT

Director-Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director02 August 2010Active
11 Walton Road, Clevedon, BS21 6AE

Director-Active
Ashley House, Manor Road, Penn, HP10 8HY

Director28 February 1995Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director18 April 2011Active
Ty Maen Cottage, South Cornelly, Bridgend, BA12 8RS

Director06 July 2006Active

People with Significant Control

Firstbus (South) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Point, London, United Kingdom, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Capital

Capital statement capital company with date currency figure.

Download
2024-02-14Capital

Legacy.

Download
2024-02-14Insolvency

Legacy.

Download
2024-02-14Resolution

Resolution.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.