About

Registered Number: 04976654
Date of Incorporation: 26/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

 

Established in 2003, Wessex Asbestos Removal Services Ltd are based in Hampshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Grant, Richard Stephen, Sexton, Clint, Colverson, Wayne Ronald for Wessex Asbestos Removal Services Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Richard Stephen 26 November 2003 - 1
SEXTON, Clint 26 November 2003 - 1
COLVERSON, Wayne Ronald 26 November 2003 27 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 11 December 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 12 August 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.