This company is commonly known as Wessex Engineering & Construction Services Limited. The company was founded 25 years ago and was given the registration number 03652435. The firm's registered office is in CLAVERTON DOWN. You can find them at Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath. This company's SIC code is 42910 - Construction of water projects.
Name | : | WESSEX ENGINEERING & CONSTRUCTION SERVICES LIMITED |
---|---|---|
Company Number | : | 03652435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, BA2 7WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, BA2 7WW | Secretary | 03 December 2018 | Active |
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Corporate Secretary | 16 May 2016 | Active |
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW | Director | 20 October 1998 | Active |
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, BA2 7WW | Director | 16 March 2010 | Active |
26 Rock Lane, Stoke Gifford, Bristol, BS34 8PF | Secretary | 20 October 1998 | Active |
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW | Secretary | 21 December 2016 | Active |
97 Abbey Road, Westbury On Trym, Bristol, BS9 3QJ | Secretary | 12 July 2002 | Active |
18 Hazelwood Road, Bristol, BS9 1PX | Secretary | 01 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 October 1998 | Active |
2 Barton Green, Taunton, TA3 7NA | Director | 20 March 2002 | Active |
7a Kings Oak Close, Monks Risborough, Princes Risborough, HP27 9LB | Director | 18 December 2001 | Active |
Ham Mill, Ham Hill, Holcombe, Bath, BA3 5QD | Director | 20 October 1998 | Active |
1 Henley Close, Appleton, Warrington, WA4 5LY | Director | 18 December 2001 | Active |
Lorraine House, 26 Cleveland Walk, Bath, BA2 6JU | Director | 18 December 2001 | Active |
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, BA2 7WW | Director | 04 May 2021 | Active |
111 Cornbrash Rise, Hilperton, Trowbridge, BA14 7TS | Director | 20 March 2002 | Active |
9 High Bannerdown, Batheaston, Bath, BA1 7JY | Director | 20 March 2002 | Active |
Wessex Water Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wessex Water Operations Centre, Claverton Down Road, Bath, United Kingdom, BA2 7WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Resolution | Resolution. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type full. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Officers | Appoint person secretary company with name date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Officers | Appoint person secretary company with name date. | Download |
2016-12-21 | Officers | Termination secretary company with name termination date. | Download |
2016-12-05 | Accounts | Accounts with accounts type full. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Officers | Change person director company with change date. | Download |
2016-07-01 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.