About

Registered Number: 05127397
Date of Incorporation: 13/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB

 

Wessex Insurance Funding Ltd was founded on 13 May 2004 with its registered office in Sevenoaks, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYWARD, Susan Elizabeth 13 September 2011 18 September 2015 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 24 May 2018
AA - Annual Accounts 19 September 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 25 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 13 October 2015
TM02 - Termination of appointment of secretary 22 September 2015
AP03 - Appointment of secretary 22 September 2015
AR01 - Annual Return 04 June 2015
MR04 - N/A 24 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 May 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 03 October 2012
CH03 - Change of particulars for secretary 22 June 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 30 November 2011
AD01 - Change of registered office address 30 November 2011
CH01 - Change of particulars for director 03 November 2011
TM02 - Termination of appointment of secretary 13 September 2011
AP03 - Appointment of secretary 13 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 24 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
TM01 - Termination of appointment of director 26 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 25 March 2008
395 - Particulars of a mortgage or charge 16 November 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
225 - Change of Accounting Reference Date 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 14 March 2006
225 - Change of Accounting Reference Date 21 October 2005
363s - Annual Return 24 June 2005
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.