This company is commonly known as Wessex Cleaning Equipment And Janitorial Supplies Limited. The company was founded 31 years ago and was given the registration number 02741100. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63/64 The Avenue, Southampton, Hampshire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | WESSEX CLEANING EQUIPMENT AND JANITORIAL SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02741100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1992 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ | Secretary | 27 October 1995 | Active |
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ | Director | 01 September 1998 | Active |
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ | Director | 30 September 1999 | Active |
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ | Director | 02 May 1996 | Active |
21 Weardale Road, Eastleigh, SO53 3BG | Secretary | 19 August 1992 | Active |
21 Weardale Road, Eastleigh, SO53 3BG | Secretary | 19 August 1992 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 19 August 1992 | Active |
16 Shorewood Close, Warsash, Southampton, SO31 9LB | Director | 02 May 1996 | Active |
21 Weardale Road, Chandlers Ford, Eastleigh, SO53 3BG | Director | 19 August 1992 | Active |
21 Weardale Road, Eastleigh, SO53 3BG | Director | 19 August 1992 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 19 August 1992 | Active |
Mr Luke Gareth Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | Stag Gate House 63-64, The Avenue, Southampton, SO17 1XS |
Nature of control | : |
|
Mr Mark Errol Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | Stag Gate House 63-64, The Avenue, Southampton, SO17 1XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Officers | Change person secretary company with change date. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Change person secretary company with change date. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.