About

Registered Number: 01053323
Date of Incorporation: 05/05/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: Wessex Hse,, Wincombe Lane,, Shaftesbury,, Dorset, SP7 8PJ

 

Founded in 1972, Wessex Electricals (Shaftesbury) Ltd has its registered office in Shaftesbury,, Dorset, it has a status of "Active". The companies director is Chandler, Thomas James. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Thomas James 01 August 2014 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 13 October 2019
AA - Annual Accounts 03 December 2018
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 31 October 2017
AUD - Auditor's letter of resignation 04 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 20 July 2016
TM01 - Termination of appointment of director 06 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 13 July 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 07 July 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 06 August 2004
RESOLUTIONS - N/A 20 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
AUD - Auditor's letter of resignation 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
363s - Annual Return 20 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
AA - Annual Accounts 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 21 November 2002
395 - Particulars of a mortgage or charge 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 29 November 2001
395 - Particulars of a mortgage or charge 14 July 2001
395 - Particulars of a mortgage or charge 14 July 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
225 - Change of Accounting Reference Date 27 January 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 01 December 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 01 December 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 14 January 1997
AA - Annual Accounts 22 November 1996
395 - Particulars of a mortgage or charge 05 November 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 06 July 1994
395 - Particulars of a mortgage or charge 17 February 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 11 December 1991
363a - Annual Return 15 July 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 19 December 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 22 February 1989
288 - N/A 08 February 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 10 November 1987
AA - Annual Accounts 26 February 1987
363 - Annual Return 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2010 Outstanding

N/A

Debenture 09 September 2002 Outstanding

N/A

Legal mortgage 13 July 2001 Fully Satisfied

N/A

Legal mortgage 13 July 2001 Fully Satisfied

N/A

Debenture 01 November 1996 Fully Satisfied

N/A

Fixed and floating charge 14 February 1994 Fully Satisfied

N/A

Legal charge 04 January 1983 Fully Satisfied

N/A

Charge 26 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.