This company is commonly known as Wessex Labels Limited. The company was founded 29 years ago and was given the registration number 03017997. The firm's registered office is in ROMSEY. You can find them at 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire. This company's SIC code is 18121 - Manufacture of printed labels.
Name | : | WESSEX LABELS LIMITED |
---|---|---|
Company Number | : | 03017997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1995 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire, SO51 8JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boars Meadow, Roke Manor Farm, Old Salisbury Lane, Romsey, United Kingdom, SO51 0GD | Secretary | 03 February 1995 | Active |
Avon Ridge, Chapel Rise, Avon Castle, Ringwood, United Kingdom, BH24 2BL | Director | 31 December 2000 | Active |
Boars Meadow, Roke Manor Farm, Old Salisbury Lane, Romsey, United Kingdom, SO51 0GD | Director | 03 February 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 February 1995 | Active |
2 Kniver Close, Romsey, SO51 7JU | Director | 03 February 1995 | Active |
Westola Holdings Ltd | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Address | : | 3-4 Eastwood Court, Broadwater Road, Romsey, SO51 8JJ |
Nature of control | : |
|
Mr Martin Robert Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Avon Ridge, Chapel Rise, Ringwood, United Kingdom, BH24 2BL |
Nature of control | : |
|
Mr Mark John Ralph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Tilebourne Close, Upper Timsbury, Romsey, United Kingdom, SO51 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Insolvency | Liquidation in administration extension of period. | Download |
2024-02-15 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-09-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-09-02 | Insolvency | Liquidation in administration proposals. | Download |
2023-07-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Officers | Change person secretary company with change date. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2022-01-20 | Officers | Change person secretary company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.