About

Registered Number: 03883456
Date of Incorporation: 25/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY

 

Wessex Industrial & Welding Supplies Ltd was registered on 25 November 1999 and are based in Guildford in Surrey, it's status is listed as "Active". The companies directors are listed as Harwood, Charlotte Louise Ann, Hawthorn, Jonathan George. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWTHORN, Jonathan George 13 September 2010 17 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HARWOOD, Charlotte Louise Ann 20 October 2019 08 February 2020 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
TM02 - Termination of appointment of secretary 10 February 2020
AP03 - Appointment of secretary 28 October 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 October 2018
AP01 - Appointment of director 16 October 2018
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 October 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 27 June 2016
CH01 - Change of particulars for director 24 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 15 May 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AD04 - Change of location of company records to the registered office 31 October 2014
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 06 May 2014
CH01 - Change of particulars for director 31 October 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2012
TM01 - Termination of appointment of director 12 December 2011
MISC - Miscellaneous document 23 November 2011
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 15 September 2011
AP03 - Appointment of secretary 09 September 2011
TM02 - Termination of appointment of secretary 11 August 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 23 September 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
225 - Change of Accounting Reference Date 18 September 2006
AA - Annual Accounts 01 August 2006
395 - Particulars of a mortgage or charge 10 March 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 20 January 2004
CERTNM - Change of name certificate 08 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 24 September 2001
225 - Change of Accounting Reference Date 20 August 2001
395 - Particulars of a mortgage or charge 08 August 2001
363s - Annual Return 28 December 2000
CERTNM - Change of name certificate 31 October 2000
CERTNM - Change of name certificate 23 October 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
287 - Change in situation or address of Registered Office 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 February 2006 Outstanding

N/A

Charge over book debts 24 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.