UKBizDB.co.uk

WESSEX GARAGES HOLDINGS LIMITED

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

This company is commonly known as Wessex Garages Holdings Limited. The company was founded 32 years ago and was given the registration number 02639755. The firm's registered office is in . You can find them at Pennywell Road, Bristol, , . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:WESSEX GARAGES HOLDINGS LIMITED
Company Number:02639755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Pennywell Road, Bristol, BS5 0TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennywell Road, Bristol, BS5 0TT

Secretary04 May 2022Active
Pennywell Road, Bristol, BS5 0TT

Director06 May 2016Active
Pennywell Road, Bristol, BS5 0TT

Director06 May 2016Active
Pennywell Road, Bristol, BS5 0TT

Director06 May 2016Active
Pennywell Road, Bristol, BS5 0TT

Director01 November 2019Active
Pennywell Road, Bristol, BS5 0TT

Secretary27 October 2017Active
3 Davenport Close, Longwell Green, Bristol, BS15 6UL

Secretary11 November 1994Active
6 Maurice Road, St Andrews, Bristol, BS6 5BZ

Secretary21 August 1991Active
The Post House The Village, Burrington, Bristol, BS40 7AA

Secretary12 September 1991Active
The Post House The Village, Burrington, Bristol, BS40 7AA

Secretary-Active
60 Lake View, Calne, SN11 8JA

Secretary08 June 2004Active
Pennywell Road, Bristol, BS5 0TT

Secretary31 August 2006Active
Flat 1 Oakfield Mansion, Oakfield Grove Clifton, Bristol, BS8 2BN

Secretary09 January 1992Active
Pennywell Road, Bristol, BS5 0TT

Director08 June 2004Active
3 Davenport Close, Longwell Green, Bristol, BS15 6UL

Director30 March 1994Active
28 Fairfield Road, Montpelier, Bristol, BS6 6JP

Director21 August 1991Active
Pennywell Road, Bristol, BS5 0TT

Director12 September 1991Active
Pennywell Road, Bristol, BS5 0TT

Director12 September 1991Active

People with Significant Control

Vt Holdings Co Ltd
Notified on:06 May 2016
Status:Active
Country of residence:Japan
Address:Sakae Vt Building, 3-10-32 Nishiki, Nagoya-Shi, Japan,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person secretary company with name date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-21Incorporation

Memorandum articles.

Download
2019-03-01Capital

Capital allotment shares.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-10-27Officers

Appoint person secretary company with name date.

Download
2017-10-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.