Warning: file_put_contents(c/95f876850d60845b904dfff452c31e3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wessex Biofuels Ltd, RG17 0UT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESSEX BIOFUELS LTD

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

This company is commonly known as Wessex Biofuels Ltd. The company was founded 14 years ago and was given the registration number 06902368. The firm's registered office is in HUNGERFORD. You can find them at Foxley Wood Hungerford Park, Hungerford Road, Hungerford, Berks. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:WESSEX BIOFUELS LTD
Company Number:06902368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Foxley Wood Hungerford Park, Hungerford Road, Hungerford, Berks, RG17 0UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wildacre Balsdon Farm, Folly Road Inkpen, Newbury, RG15 0DH

Director11 May 2009Active
Lavender Cottage, 76 Burys Bank Road, Crookham Common, Thatcham, RG19 8DD

Director11 May 2009Active
Islay, North Street, Mere, Warminster, BA12 6HH

Director11 May 2009Active

People with Significant Control

Mr David Anthony Hunt
Notified on:08 November 2021
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Wildacre Balsdon Farm, Folly Road, Newbury, United Kingdom, RG17 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Anthony Hunt
Notified on:08 November 2021
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Wildacre Balsdon Farm, Folly Road, Newbury, United Kingdom, RG17 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Thomson
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Islay, North Street, Warminster, United Kingdom, BA12 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Capital

Capital allotment shares.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.