UKBizDB.co.uk

WESSEX LIFT CO LTD

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

This company is commonly known as Wessex Lift Co Ltd. The company was founded 47 years ago and was given the registration number 01269836. The firm's registered office is in STANSTEAD ABBOTTS. You can find them at No 38 The Maltings No 38 The Malting Business Centre, The Maltings, Stanstead Abbotts, Herts. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:WESSEX LIFT CO LTD
Company Number:01269836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:No 38 The Maltings No 38 The Malting Business Centre, The Maltings, Stanstead Abbotts, Herts, England, SG12 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 38 The Maltings, No 38 The Malting Business Centre, The Maltings, Stanstead Abbotts, England, SG12 8HG

Secretary26 October 1998Active
167, Albion Way, Verwood, England, BH31 7LT

Director01 February 2005Active
167, Albion Way, Verwood, England, BH31 7LT

Director01 August 2002Active
Rosehill Hillside Lane, Great Amwell, Ware, SG12 9SQ

Director-Active
43 Sea Avenue, Rustington, Littlehampton, BN16 2DN

Secretary-Active
The Cottage Chestnut Mead, Kingsgate Road, Winchester, SO23 9QQ

Secretary01 June 1994Active
63 High Street, Langford, Biggleswade, SG18 9RU

Secretary20 July 1995Active
43 Sea Avenue, Rustington, Littlehampton, BN16 2DN

Director-Active
The Cottage Chestnut Mead, Kingsgate Road, Winchester, SO23 9QQ

Director01 June 1994Active
Ovington Holt, Ovington, Alresford, SO24 0RE

Director05 October 1992Active
Yr Hen Ysgol, Glasinfryn, Bangor, LL57 4UW

Director01 August 2002Active
1 St Marys Terrace, Twyford, Winchester, SO21 1QD

Director19 January 2006Active
13 Victoria Street, Dunstable, LU6 3AZ

Director01 August 2002Active
Redcoats 44 Park Lane, Henlow, SG16 6AU

Director20 July 1995Active
69 Highlands Way, Whiteparish, Salisbury, SP5 2SZ

Director-Active
Chestnut Cottage 80 High Street, Guilden Morden, Royston, SG8 0JS

Director-Active
11 Wychwood Close, Craigwell Estate, Aldwick Bognor Regis, PO21 4DW

Director01 August 2002Active
22a New Road, Holmfirth, HD9 3XT

Director19 January 2006Active
142 Wood Street, Barnet, EN5 4DA

Director-Active
17 Mount Temple, Romsey, SO51 5UW

Director01 January 1994Active
4 Montfort Heights, Romsey, SO51 9LP

Director-Active
7 Crossborough Gardens, Crossborough Hill, Basingstoke, RG21 3LB

Director-Active

People with Significant Control

Mr John Ratcliff
Notified on:01 June 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:England
Address:No 38 The Maltings, No 38 The Malting Business Centre, Stanstead Abbotts, England, SG12 8HG
Nature of control:
  • Voting rights 75 to 100 percent
Mr John Edward Ratcliff
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:England
Address:Rosehill, Hillside Lane,, Ware, England, SG12 9SQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-12-02Officers

Change person secretary company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-17Address

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

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.