UKBizDB.co.uk

WESSEX ADMINISTRATION SERVICES LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Jewry House, Jewry Street, Winchester, Hampshire, SO23 8RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Ashley Drive North, Ashley Heath, Ringwood, BH24 2JN

Secretary30 September 2003Active
15, St. James Terrace, Winchester, England, SO22 4PP

Director09 November 1995Active
The Gate House, South Gardens, Yattendon, Thatcham, England, RG18 0NF

Director01 January 2004Active
18 Ashley Drive North, Ashley Heath, Ringwood, BH24 2JN

Director11 November 2002Active
28 Olivers Battery Road North, Winchester, SO22 4JA

Secretary18 April 2002Active
Carlyon Cottage, Kingsgate Road, Winchester, SO23 9QQ

Secretary-Active
939 Overlook Drive, Columbus, Usa, FOREIGN

Director-Active
2 Sarum View, Winchester, SO22 5QF

Director31 October 1991Active
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

Director10 November 1992Active
Westerlea 21 Tintagel Way, Port Solent, PO6 4SS

Director-Active
7 Leeside Crescent, London, NW11 0DA

Director23 December 1991Active
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

Director31 October 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Capital

Capital statement capital company with date currency figure.

Download
2022-05-20Capital

Legacy.

Download
2022-05-20Insolvency

Legacy.

Download
2022-05-20Resolution

Resolution.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type small.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Change person director company with change date.

Download
2017-10-24Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.