UKBizDB.co.uk

WESSEX WATER SERVICES FINANCE PLC

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

This company is commonly known as Wessex Water Services Finance Plc. The company was founded 25 years ago and was given the registration number 03704265. The firm's registered office is in DOWN, BATH. You can find them at Wessex Water,operations Centre, Claverton Down Road, Claverton, Down, Bath, Avon. This company's SIC code is 64191 - Banks.

Company Information

Name:WESSEX WATER SERVICES FINANCE PLC
Company Number:03704265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Wessex Water,operations Centre, Claverton Down Road, Claverton, Down, Bath, Avon, BA2 7WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wessex Water,Operations Centre, Claverton Down Road, Claverton, Down, Bath, BA2 7WW

Secretary03 December 2018Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary16 May 2016Active
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW

Director12 February 1999Active
Wessex Water,Operations Centre, Claverton Down Road, Claverton, Down, Bath, BA2 7WW

Director16 March 2010Active
Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, United Kingdom, BA2 7WW

Secretary30 November 2015Active
Wessex Water,Operations Centre, Claverton Down Road, Claverton, Down, Bath, BA2 7WW

Secretary12 July 2002Active
18 Hazelwood Road, Bristol, BS9 1PX

Secretary12 February 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary28 January 1999Active
Lorraine House, 26 Cleveland Walk, Bath, BA2 6JU

Director01 March 2000Active
The Old Rectory, Stubbs Lane, Kington St. Michael, Chippenham, SN14 6HY

Director12 February 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director28 January 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director28 January 1999Active

People with Significant Control

Wessex Water Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wessex Water Operations Centre, Claverton Down Road, Bath, United Kingdom, BA2 7WW
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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Appoint person secretary company with name date.

Download
2018-02-08Auditors

Auditors resignation company.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type full.

Download
2016-09-08Officers

Change person director company with change date.

Download
2016-07-01Address

Move registers to sail company with new address.

Download
2016-05-25Address

Move registers to sail company with new address.

Download
2016-05-25Address

Move registers to sail company with new address.

Download
2016-05-25Address

Move registers to sail company with new address.

Download
2016-05-25Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.