UKBizDB.co.uk

WESSEX WINDOW SYSTEMS LIMITED

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

This company is commonly known as Wessex Window Systems Limited. The company was founded 42 years ago and was given the registration number 01608914. The firm's registered office is in WINCHESTER. You can find them at Athenia House, 10-14 Andover Road, Winchester, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WESSEX WINDOW SYSTEMS LIMITED
Company Number:01608914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom, SO23 7BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, 98 Leckhampton Road, Cheltenham, United Kingdom, GL53 0BW

Secretary01 January 2020Active
65 Springfield Road, St Leonards On Sea, TN38 0TU

Director06 April 2005Active
The Old Vicarage 98 Leckhampton Road, Cheltenham, GL53 0BW

Director08 October 2008Active
The Old Vicarage, 98 Leckhampton Road, Cheltenham, United Kingdom, GL53 0BW

Director01 January 2020Active
1 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1ER

Secretary-Active
15, Delavale Road, Winchcombe, Cheltenham, GL54 5HN

Secretary08 October 2008Active
2 Highview, Stoke Charity Road Kings Worthy, Winchester, SO23 7LS

Director-Active
1 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1ER

Director-Active
1 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1ER

Director-Active
87 Andover Road, Winchester, SO22 6AU

Director-Active
87 Andover Road, Winchester, SO22 6AU

Director-Active
The Old Vicarage 98 Leckhampton Road, Cheltenham, GL53 0BW

Director09 May 1994Active
12 Kiel Drive, Andover, SP10 4ND

Director15 October 1997Active
39 Allbrook Knoll, Eastleigh, SO50 4RX

Director01 February 1995Active

People with Significant Control

Joedan Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Athenia House, 10-14 Andover Road, Winchester, England, SO23 7BS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-05-30Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Address

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

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Address

Change sail address company with old address new address.

Download
2018-04-11Address

Move registers to registered office company with new address.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.