UKBizDB.co.uk

WESSEX POWER TECHNOLOGY LIMITED

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

This company is commonly known as Wessex Power Technology Limited. The company was founded 45 years ago and was given the registration number 01406286. The firm's registered office is in WINTERBORNE ZELSTON. You can find them at Wahn Fried, , Winterborne Zelston, Dorset. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:WESSEX POWER TECHNOLOGY LIMITED
Company Number:01406286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Wahn Fried, Winterborne Zelston, Dorset, United Kingdom, DT11 9EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Park Cottages, Winterborne Tomson, Blandford Forum, United Kingdom, DT11 9EZ

Director06 April 2017Active
Wahn Fried, Main Road, Winterborne Zelston, Blandford Forum, United Kingdom, DT11 9EX

Director11 May 2009Active
25 Mannington Way, West Moors, BH22 0JE

Secretary04 March 2001Active
24 Rectory Road, Poole, BH15 3BH

Secretary18 April 1994Active
17 Pinewood Road, Branksome Park, Poole, BH13 6JP

Secretary-Active
Pipistrelles, Marley Mount Sway, Lymington, SO41 6EP

Director-Active
17 Pinewood Road, Branksome Park, Poole, BH13 6JP

Director-Active
Lynmoor, Newmans Lane West Moors, Ferndown, BH22 1OL

Director-Active

People with Significant Control

Alexander Philip Breakell
Notified on:29 March 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:2, Park Cottages, Blandford Forum, United Kingdom, DT11 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexander Philip Breakell
Notified on:29 March 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:2, Park Cottages, Blandford Forum, United Kingdom, DT11 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Julie Christine Breakell
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Wahn Fried, Main Road, Blandford Forum, United Kingdom, DT11 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Alan Rouse
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Wahn Fried, Main Road, Blandford Forum, United Kingdom, DT11 9EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jeremy Alan Rouse
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Wahn Fried, Main Road, Blandford Forum, United Kingdom, DT11 9EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Capital

Capital allotment shares.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Address

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

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Address

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

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.