UKBizDB.co.uk

WESSEX CLEANING EQUIPMENT AND JANITORIAL SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Secretary27 October 1995Active
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Director01 September 1998Active
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Director30 September 1999Active
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Director02 May 1996Active
21 Weardale Road, Eastleigh, SO53 3BG

Secretary19 August 1992Active
21 Weardale Road, Eastleigh, SO53 3BG

Secretary19 August 1992Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary19 August 1992Active
16 Shorewood Close, Warsash, Southampton, SO31 9LB

Director02 May 1996Active
21 Weardale Road, Chandlers Ford, Eastleigh, SO53 3BG

Director19 August 1992Active
21 Weardale Road, Eastleigh, SO53 3BG

Director19 August 1992Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director19 August 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Officers

Change person secretary company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Address

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

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-06-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Change person secretary company with change date.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Address

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

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Address

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

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.