UKBizDB.co.uk

WESSEX GRP PRODUCTS LIMITED

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

This company is commonly known as Wessex Grp Products Limited. The company was founded 14 years ago and was given the registration number 07206857. The firm's registered office is in GLENFIELD. You can find them at The Old Rectory, Main Street, Glenfield, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WESSEX GRP PRODUCTS LIMITED
Company Number:07206857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 March 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Tenlons Road, Nuneaton, England, CV10 7HR

Director12 July 2018Active
Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

Director19 May 2010Active
Carlyle House 78, Chorley New Road, Bolton, England, BL1 4BY

Director30 March 2010Active
Carlyle House 78, Chorley New Road, Bolton, England, BL1 4BY

Director30 March 2010Active
Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

Director19 May 2010Active
Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

Director27 June 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director29 March 2010Active
Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

Director19 May 2010Active

People with Significant Control

Yorke Holdings Limited
Notified on:12 July 2018
Status:Active
Country of residence:England
Address:Enterprise House, Tenlons Road, Nuneaton, England, CV10 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Furness Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carlyle House, 78 Chorley New Road, Bolton, England, BL1 4BY
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
2024-01-26Gazette

Gazette dissolved liquidation.

Download
2023-10-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-19Address

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

Download
2020-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-01Insolvency

Liquidation disclaimer notice.

Download
2019-07-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-29Resolution

Resolution.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-17Address

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

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.