UKBizDB.co.uk

WESSEX OF BRISTOL LIMITED

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

This company is commonly known as Wessex Of Bristol Limited. The company was founded 37 years ago and was given the registration number 02127639. The firm's registered office is in BRISTOL. You can find them at Enterprise House, Easton Road, Bristol, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:WESSEX OF BRISTOL LIMITED
Company Number:02127639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 May 1987
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Enterprise House, Easton Road, Bristol, BS5 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director08 April 2013Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director17 October 2014Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary18 January 2010Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary07 October 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
11 Walton Road, Clevedon, BS21 6AE

Secretary-Active
Ty Maen Cottage, South Cornelly, Bridgend, BA12 8RS

Secretary15 December 2005Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Horsleigh House, Barton Road, Winscombe, BS25 1DP

Director06 July 2006Active
Enterprise House, Easton Road, Bristol, BS5 0DZ

Director29 February 2008Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director01 April 1997Active
537, Clydach Road, Ynystawe, Swansea, SA6 5AA

Director-Active
27 Kensington Park, Magor, Caldicot, NP26 3QG

Director04 August 2004Active
10 Pampas Court, Warminster, BA12 8RS

Director15 December 2005Active
25 Goose Green, Yate, Bristol, BS17 5BL

Director01 April 1997Active
Pebble Cottage, Cat Street, East Hendred, OX12 8JT

Director24 February 2003Active
Enterprise House, Easton Road, Bristol, England, BS50DZ

Director18 January 2010Active
3 Juniper House, 140 Narrow Street, London, E14 8BP

Director07 December 2001Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director18 January 2010Active
113 Lacock Gardens, Hilperton, Trowbridge, BA14 7TG

Director18 October 1999Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director08 June 2013Active
Snow Meadow Barn, Middle Stoughton, Wedmore, BS28 4PT

Director-Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director02 August 2010Active
11 Walton Road, Clevedon, BS21 6AE

Director-Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director18 April 2011Active
Ty Maen Cottage, South Cornelly, Bridgend, BA12 8RS

Director15 December 2005Active
5 Old Aust Road, Almondsbury, Bristol, BS12 4HJ

Director-Active
33 New Road, Hollywood, Birmingham, B47 5ND

Director-Active

People with Significant Control

Firstgroup Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, The Point, London, England, W2 1AF
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 (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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-15Dissolution

Dissolution application strike off company.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Capital

Legacy.

Download
2020-05-28Capital

Capital statement capital company with date currency figure.

Download
2020-05-28Insolvency

Legacy.

Download
2020-05-28Resolution

Resolution.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-08-13Address

Move registers to sail company with new address.

Download
2019-08-13Address

Change sail address company with new address.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type dormant.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-11-07Officers

Appoint person secretary company with name date.

Download
2016-09-30Officers

Termination secretary company with name termination date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.