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.
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 | : |
|
Registered Address | : | 37 Commercial Road, Poole, Dorset, BH14 0HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spindles, Old Wareham Road, Beacon Hill, Poole, BH16 6AQ | Secretary | 06 April 2004 | Active |
Dunbury Farm, Winterborne Houghton, Blandford Forum, DT11 0PD | Director | 06 April 2004 | Active |
Spindles, Old Wareham Road, Beacon Hill, Poole, BH16 6AQ | Director | 06 April 2004 | Active |
37, Commercial Road, Poole, BH14 0HU | Director | 01 July 2012 | Active |
37, Commercial Road, Poole, BH14 0HU | Director | 05 January 2018 | Active |
37, Commercial Road, Poole, BH14 0HU | Director | 01 July 2012 | Active |
37, Commercial Road, Poole, BH14 0HU | Director | 01 January 2018 | Active |
93 Harewood Avenue, Bournemouth, BH7 6NN | Secretary | 09 December 2003 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 18 November 2003 | Active |
71, High Street, Poole, BH15 1AF | Corporate Secretary | 06 April 2004 | Active |
2nd Floor, Jonsen House, 43 Commercial Road, Poole, England, BH14 0HU | Corporate Secretary | 06 April 2004 | Active |
Pump Cottage, Ickleton Road, Elmdon, Saffron Walden, CB11 4LT | Director | 09 December 2003 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 18 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Capital | Capital allotment shares. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Accounts | Accounts amended with made up date. | Download |
2018-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.