About

Registered Number: 03623392
Date of Incorporation: 28/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW,

 

Established in 1998, Wessex Incentives Ltd has its registered office in Poole, Dorset, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Holly, Sarah Ernestina Maria, Newton, Jonathan Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Jonathan Michael 04 April 2000 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLLY, Sarah Ernestina Maria 28 August 1998 03 January 2019 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC04 - N/A 14 September 2020
CH01 - Change of particulars for director 14 September 2020
PSC04 - N/A 14 September 2020
CH01 - Change of particulars for director 14 September 2020
AD01 - Change of registered office address 14 September 2020
CS01 - N/A 05 September 2019
PSC04 - N/A 05 September 2019
AA - Annual Accounts 30 August 2019
MR04 - N/A 21 February 2019
MR01 - N/A 22 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
MR04 - N/A 17 January 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 21 March 2012
AA01 - Change of accounting reference date 11 January 2012
MG01 - Particulars of a mortgage or charge 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 05 October 2010
CH03 - Change of particulars for secretary 06 September 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
AA - Annual Accounts 10 February 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 06 October 2008
353 - Register of members 01 October 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
AA - Annual Accounts 06 December 2004
CERTNM - Change of name certificate 18 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 07 September 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
AA - Annual Accounts 27 January 2003
395 - Particulars of a mortgage or charge 28 October 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 26 February 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
AA - Annual Accounts 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
363s - Annual Return 14 September 1999
225 - Change of Accounting Reference Date 06 September 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
NEWINC - New incorporation documents 28 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Outstanding

N/A

All assets debenture 29 September 2011 Fully Satisfied

N/A

Debenture 11 March 2010 Fully Satisfied

N/A

Debenture 21 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.