UKBizDB.co.uk

R S S (WESSEX) LIMITED

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

This company is commonly known as R S S (wessex) Limited. The company was founded 20 years ago and was given the registration number 04966967. The firm's registered office is in POOLE. You can find them at 37 Commercial Road, , Poole, Dorset. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:R S S (WESSEX) LIMITED
Company Number:04966967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:37 Commercial Road, Poole, Dorset, BH14 0HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spindles, Old Wareham Road, Beacon Hill, Poole, BH16 6AQ

Secretary06 April 2004Active
Dunbury Farm, Winterborne Houghton, Blandford Forum, DT11 0PD

Director06 April 2004Active
Spindles, Old Wareham Road, Beacon Hill, Poole, BH16 6AQ

Director06 April 2004Active
37, Commercial Road, Poole, BH14 0HU

Director01 July 2012Active
37, Commercial Road, Poole, BH14 0HU

Director05 January 2018Active
37, Commercial Road, Poole, BH14 0HU

Director01 July 2012Active
37, Commercial Road, Poole, BH14 0HU

Director01 January 2018Active
93 Harewood Avenue, Bournemouth, BH7 6NN

Secretary09 December 2003Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary18 November 2003Active
71, High Street, Poole, BH15 1AF

Corporate Secretary06 April 2004Active
2nd Floor, Jonsen House, 43 Commercial Road, Poole, England, BH14 0HU

Corporate Secretary06 April 2004Active
Pump Cottage, Ickleton Road, Elmdon, Saffron Walden, CB11 4LT

Director09 December 2003Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director18 November 2003Active

People with Significant Control

Jblb Holdings Ltd
Notified on:05 August 2020
Status:Active
Country of residence:England
Address:37, Commercial Road, Poole, England, BH14 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jocelyn Anne Browne
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:Irish
Address:37, Commercial Road, Poole, BH14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lloyd Brian Banks
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:37, Commercial Road, Poole, BH14 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Resolution

Resolution.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Capital

Capital allotment shares.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Accounts amended with made up date.

Download
2018-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.