About

Registered Number: 02404860
Date of Incorporation: 17/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 1 Roundhead Road, Heathfield, Newton Abbot, Devon, TQ12 6UE

 

Established in 1989, Wessex Gs Ltd are based in Newton Abbot, Devon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Endall, Andrew James, Blackborow, Dominic Bernard for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBOROW, Dominic Bernard 02 January 2002 19 June 2009 1
Secretary Name Appointed Resigned Total Appointments
ENDALL, Andrew James 09 May 2005 29 May 2009 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 13 July 2016
MR01 - N/A 14 May 2016
AA - Annual Accounts 09 March 2016
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM02 - Termination of appointment of secretary 29 September 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
MR01 - N/A 22 September 2015
MR01 - N/A 15 September 2015
MR01 - N/A 10 September 2015
RESOLUTIONS - N/A 07 September 2015
RESOLUTIONS - N/A 07 September 2015
SH19 - Statement of capital 07 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 September 2015
CAP-SS - N/A 07 September 2015
SH01 - Return of Allotment of shares 07 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 23 July 2014
SH06 - Notice of cancellation of shares 09 April 2014
SH03 - Return of purchase of own shares 09 April 2014
AA - Annual Accounts 24 February 2014
MR01 - N/A 02 October 2013
MR01 - N/A 02 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 22 May 2013
SH06 - Notice of cancellation of shares 23 April 2013
SH03 - Return of purchase of own shares 23 April 2013
AR01 - Annual Return 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
SH01 - Return of Allotment of shares 30 March 2012
SH03 - Return of purchase of own shares 30 March 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 27 June 2011
RESOLUTIONS - N/A 12 April 2011
SH06 - Notice of cancellation of shares 12 April 2011
SH03 - Return of purchase of own shares 12 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 23 June 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 28 June 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 28 February 2004
395 - Particulars of a mortgage or charge 14 February 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 26 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 12 July 2000
287 - Change in situation or address of Registered Office 16 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
CERTNM - Change of name certificate 18 January 2000
AA - Annual Accounts 30 December 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 17 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 11 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1993
CERTNM - Change of name certificate 19 August 1993
288 - N/A 15 July 1993
363s - Annual Return 06 July 1993
RESOLUTIONS - N/A 01 February 1993
AA - Annual Accounts 01 February 1993
288 - N/A 05 November 1992
288 - N/A 25 September 1992
RESOLUTIONS - N/A 25 August 1992
AA - Annual Accounts 25 August 1992
AA - Annual Accounts 25 August 1992
363s - Annual Return 14 August 1992
363b - Annual Return 25 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1990
288 - N/A 25 July 1989
287 - Change in situation or address of Registered Office 25 July 1989
NEWINC - New incorporation documents 17 July 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2016 Outstanding

N/A

A registered charge 09 September 2015 Outstanding

N/A

A registered charge 09 September 2015 Outstanding

N/A

A registered charge 09 September 2015 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

Debenture (charge on hire contracts) 09 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.