UKBizDB.co.uk

WEMYSS SERVICES LIMITED

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

This company is commonly known as Wemyss Services Limited. The company was founded 46 years ago and was given the registration number 01341903. The firm's registered office is in FAVERSHAM. You can find them at Hinkley House Ashford Road, Badlesmere Lees, Faversham, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WEMYSS SERVICES LIMITED
Company Number:01341903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hinkley House Ashford Road, Badlesmere Lees, Faversham, Kent, England, ME13 0NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Regent Road, Aylesbury, United Kingdom, HP21 7AB

Director08 January 2020Active
Hinkley House, Ashford Road, Badlesmere Lees, Faversham, England, ME13 0NX

Director08 January 2020Active
37 Sea View Road, Herne Bay, CT6 6JB

Secretary-Active
24 Regents Road, Aylesbury, HP21 7AB

Secretary01 May 2004Active
8 Laverockbank Crescent, Edinburgh, EH5 3BR

Secretary28 August 2002Active
37 Seaview Road, Herne Bay, CT6 6JB

Director-Active
37 Sea View Road, Herne Bay, CT6 6JB

Director-Active
Hinkley House, Ashford Road, Badlesmere Lees, Faversham, England, ME13 0NX

Director01 January 2012Active

People with Significant Control

Mrs Rosalyn Mary Burt
Notified on:22 June 2018
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:37 Sea View Road, Herne Bay, United Kingdom, CT6 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Wemyss Burt
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Hinkley House, Ashford Road, Faversham, England, ME13 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Wemyss Burt
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:24 Regent Road, Aylesbury, United Kingdom, HP21 7AB
Nature of control:
  • Ownership of shares 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 (8 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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Capital

Capital cancellation shares.

Download
2023-05-31Capital

Capital return purchase own shares.

Download
2023-01-06Capital

Capital cancellation shares.

Download
2023-01-06Capital

Capital return purchase own shares.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Capital

Capital cancellation shares.

Download
2022-06-29Capital

Capital return purchase own shares.

Download
2022-06-08Capital

Capital cancellation shares.

Download
2022-06-08Capital

Capital return purchase own shares.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Capital

Capital return purchase own shares.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Capital

Capital return purchase own shares.

Download
2020-09-28Capital

Capital return purchase own shares.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2020-02-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.