UKBizDB.co.uk

W.C.T. WESSEX LIMITED

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

This company is commonly known as W.c.t. Wessex Limited. The company was founded 31 years ago and was given the registration number 02729745. The firm's registered office is in EASTLEIGH. You can find them at 91 - 95 Winchester Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:W.C.T. WESSEX LIMITED
Company Number:02729745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:91 - 95 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England, SO53 2GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director01 July 2020Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director14 December 2020Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director18 May 2022Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Secretary01 September 2020Active
Meadow Cottage Mill Lane, Abbots Worthy, Winchester, SO21 1DS

Secretary-Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Secretary01 September 2015Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director20 April 2015Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director28 November 2018Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director26 April 2016Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director04 July 2018Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director18 October 2017Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director18 July 2019Active
Suite 9a, Fairways House, Fairways House, Mount Pleasant Road, Southampton, United Kingdom, SO14 0QB

Director16 December 2011Active
Meadow Cottage Mill Lane, Abbots Worthy, Winchester, SO21 1DS

Director-Active
18 Fitzroy Close, Bassett, Southampton, SO16 7LW

Director-Active
Red Lodge, Chilworth Road, Southampton, SO16 7JX

Director18 August 1999Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director18 October 2017Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director12 February 2020Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director01 September 2015Active
91 - 95, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GG

Director05 August 2011Active

People with Significant Control

Wessex Cancer Trust
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:91-95 Winchester Road, Winchester Road, Eastleigh, England, SO53 2GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Jane Allen
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:91 - 95, Winchester Road, Eastleigh, England, SO53 2GG
Nature of control:
  • Significant influence or control
Mr Peter Valentine Boucher
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:91 - 95, Winchester Road, Eastleigh, England, SO53 2GG
Nature of control:
  • Significant influence or control
Mr David Anthony Hoare
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:91 - 95, Winchester Road, Eastleigh, England, SO53 2GG
Nature of control:
  • Significant influence or control
Mr Norman Duncan Wood
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:91 - 95, Winchester Road, Eastleigh, England, SO53 2GG
Nature of control:
  • Significant influence or control
Mr Keith Robert Wood
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:91 - 95, Winchester Road, Eastleigh, England, SO53 2GG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-06-30Change of name

Certificate change of name company.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-29Incorporation

Memorandum articles.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type small.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type small.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-02Accounts

Accounts with accounts type small.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person secretary company with name date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.