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.
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 | : |
|
Registered Address | : | Foxley Wood Hungerford Park, Hungerford Road, Hungerford, Berks, RG17 0UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wildacre Balsdon Farm, Folly Road Inkpen, Newbury, RG15 0DH | Director | 11 May 2009 | Active |
Lavender Cottage, 76 Burys Bank Road, Crookham Common, Thatcham, RG19 8DD | Director | 11 May 2009 | Active |
Islay, North Street, Mere, Warminster, BA12 6HH | Director | 11 May 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Incorporation | Memorandum articles. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Capital | Capital allotment shares. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-08 | Capital | Capital allotment shares. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.