This company is commonly known as Wessex Administration Services Limited. The company was founded 39 years ago and was given the registration number 01871314. The firm's registered office is in WINCHESTER. You can find them at Jewry House, Jewry Street, Winchester, Hampshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | WESSEX ADMINISTRATION SERVICES LIMITED |
---|---|---|
Company Number | : | 01871314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jewry House, Jewry Street, Winchester, Hampshire, SO23 8RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Ashley Drive North, Ashley Heath, Ringwood, BH24 2JN | Secretary | 30 September 2003 | Active |
15, St. James Terrace, Winchester, England, SO22 4PP | Director | 09 November 1995 | Active |
The Gate House, South Gardens, Yattendon, Thatcham, England, RG18 0NF | Director | 01 January 2004 | Active |
18 Ashley Drive North, Ashley Heath, Ringwood, BH24 2JN | Director | 11 November 2002 | Active |
28 Olivers Battery Road North, Winchester, SO22 4JA | Secretary | 18 April 2002 | Active |
Carlyon Cottage, Kingsgate Road, Winchester, SO23 9QQ | Secretary | - | Active |
939 Overlook Drive, Columbus, Usa, FOREIGN | Director | - | Active |
2 Sarum View, Winchester, SO22 5QF | Director | 31 October 1991 | Active |
4220 Westfield Court, Columbus, Usa, FOREIGN | Director | - | Active |
2856 Nancy Street, Columbus, Usa, FOREIGN | Director | - | Active |
Finchfield 28 Cranley Road, Walton On Thames, KT12 5BL | Director | - | Active |
18 King Alfred Terrace, Winchester, SO23 7DE | Director | 10 November 1992 | Active |
Westerlea 21 Tintagel Way, Port Solent, PO6 4SS | Director | - | Active |
7 Leeside Crescent, London, NW11 0DA | Director | 23 December 1991 | Active |
Norwood 12 A Harrop Road, Hale, Altrincham, WA15 9BX | Director | - | Active |
6710 Widgeon Street, Midland, Columbus, Usa, FOREIGN | Director | - | Active |
The Geldings, Knowle Road, Brockenhurst, SO42 7SN | Director | 31 October 1991 | Active |
Wims Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jewry House, Jewry Street, Winchester, England, SO23 8RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type small. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-20 | Capital | Legacy. | Download |
2022-05-20 | Insolvency | Legacy. | Download |
2022-05-20 | Resolution | Resolution. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-26 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type small. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type small. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2017-10-24 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type full. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.