This company is commonly known as Fussell Wadman Limited. The company was founded 50 years ago and was given the registration number 01119581. The firm's registered office is in DEVIZES. You can find them at The Peugeot Garage Hopton Industrial Estate, Hopton Road, Devizes, Wiltshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | FUSSELL WADMAN LIMITED |
---|---|---|
Company Number | : | 01119581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Peugeot Garage Hopton Industrial Estate, Hopton Road, Devizes, Wiltshire, United Kingdom, SN10 2EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Peugeot Garage Hopton Industrial Estate, Hopton Road, Devizes, United Kingdom, SN10 2EU | Director | - | Active |
The Peugeot Garage Hopton Industrial Estate, Hopton Road, Devizes, United Kingdom, SN10 2EU | Director | 01 October 1993 | Active |
The Peugeot Garage Hopton Industrial Estate, Hopton Road, Devizes, United Kingdom, SN10 2EU | Director | 01 October 1993 | Active |
Speedwell 11 Walden, Lodge Close, Devizes, SN10 3QL | Secretary | - | Active |
The Alcove 46 High Street, Littleton Panell, Devizes, SN10 4ES | Director | 01 February 1995 | Active |
1, Nursteed Meadows, Nursteed, Devizes, England, SN10 3HL | Director | 01 February 1995 | Active |
Speedwell 11 Walden, Lodge Close, Devizes, SN10 3QL | Director | - | Active |
The Peugeot Garage Hopton Industrial Estate, Hopton Road, Devizes, United Kingdom, SN10 2EU | Director | 01 February 1995 | Active |
41 High Street, West Lavington, Devizes, SN10 4JB | Director | - | Active |
1, Nursteed Meadows, Nursteed, Devizes, United Kingdom, SN10 3HL | Director | - | Active |
Mrs Maureen Fussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Speedwell 11, Walden, Devizes, United Kingdom, SN10 8BU |
Nature of control | : |
|
Kim Nicholas Wadman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Peugeot Garage Hopton Industrial Estate, Hopton Road, Devizes, United Kingdom, SN10 2EU |
Nature of control | : |
|
Thomas Percival Fussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Peugeot Garage Hopton Industrial Estate, Hopton Road, Devizes, United Kingdom, SN10 2EU |
Nature of control | : |
|
Mark Andrew Wadman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Peugeot Garage Hopton Industrial Estate, Hopton Road, Devizes, United Kingdom, SN10 2EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type small. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type small. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type small. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Accounts | Accounts with accounts type small. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2019-10-21 | Accounts | Accounts with accounts type small. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.