UKBizDB.co.uk

WESSEX DEMOLITION & SALVAGE LIMITED

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

This company is commonly known as Wessex Demolition & Salvage Limited. The company was founded 29 years ago and was given the registration number 02949629. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 43110 - Demolition.

Company Information

Name:WESSEX DEMOLITION & SALVAGE LIMITED
Company Number:02949629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Fort Fareham Industrial Site, Fareham, England, PO14 1AH

Secretary05 September 1994Active
1, Fort Fareham Industrial Site, Fareham, England, PO14 1AH

Director19 January 2018Active
1, Fort Fareham Industrial Site, Fareham, England, PO14 1AH

Director01 March 1997Active
1, Fort Fareham Industrial Site, Fareham, England, PO14 1AH

Director15 September 1994Active
10 Fisher Road, Bridgemary, Gosport, PO13 0JJ

Secretary18 July 1994Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary18 July 1994Active
10 The Downsway, Portchester, Fareham, PO16 8NX

Director18 July 1994Active
215 The Crossway, Porchester, Fareham, PO16 8NG

Director15 September 1994Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director18 July 1994Active

People with Significant Control

Mr Ashley Dean Grant
Notified on:19 January 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:1, Fort Fareham Industrial Site, Fareham, England, PO14 1AH
Nature of control:
  • Right to appoint and remove directors
Mr Richard Stephen Grant
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:1, Fort Fareham Industrial Site, Fareham, England, PO14 1AH
Nature of control:
  • Right to appoint and remove directors
Mrs Sarah Vanessa Grant
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:1, Fort Fareham Industrial Site, Fareham, England, PO14 1AH
Nature of control:
  • Right to appoint and remove directors
Grant Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Fort Fareham Industrial Site, Fareham, England, PO14 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change person secretary company with change date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.