UKBizDB.co.uk

WESSEX BUILDING SERVICES LIMITED

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

This company is commonly known as Wessex Building Services Limited. The company was founded 21 years ago and was given the registration number 04487580. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WESSEX BUILDING SERVICES LIMITED
Company Number:04487580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 July 2002
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Secretary16 July 2002Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director14 September 2018Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director16 July 2002Active
Milkwell Cottage, Donhead St Andrew, Shaftesbury, SP7 9LQ

Director16 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 July 2002Active
Wessex House, Wincombe Lane, Shaftesbury, Dorset, SP7 8PJ

Director23 December 2016Active
8 Braeside Road, St Leonards, Ringwood, BH24 2PQ

Director20 October 2003Active
Westholme, Foyle Hill, Shaftesbury, SP7 0AG

Director16 July 2002Active
85 Greenhayes, Broadstone, Poole, BH18 8LZ

Director01 March 2004Active
Scotsdale, 76 Boreham Road, Warminster, BA12 9JN

Director17 September 2007Active
61, Stanton Road, Regents Park, Southampton, United Kingdom, SO1 4HU

Director01 October 2008Active
38 Manor Road, Verwood, BH31 6DZ

Director01 March 2009Active
7, Clarence Gardens, Broadstone, United Kingdom, BH18 8JL

Director01 October 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 July 2002Active

People with Significant Control

Wessex Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wessex House, Wincombe Lane, Shaftesbury, England, SP7 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved liquidation.

Download
2021-03-08Insolvency

Liquidation in administration move to dissolution.

Download
2020-10-16Insolvency

Liquidation in administration progress report.

Download
2020-04-24Insolvency

Liquidation in administration progress report.

Download
2020-02-04Insolvency

Liquidation in administration extension of period.

Download
2019-10-08Insolvency

Liquidation in administration progress report.

Download
2019-06-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-05-21Insolvency

Liquidation in administration proposals.

Download
2019-03-28Address

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

Download
2019-03-26Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person secretary company with change date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-12-23Officers

Termination director company with name termination date.

Download
2016-12-23Officers

Termination director company with name termination date.

Download
2016-12-04Auditors

Auditors resignation company.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type full.

Download
2016-05-06Officers

Termination director company with name termination date.

Download
2015-12-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.