About

Registered Number: 06650769
Date of Incorporation: 18/07/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: C2 Arena Centre, East Dorset Trade Park, Wimborne, BH21 7UH,

 

Wessex Metal Spinners Ltd was registered on 18 July 2008 and has its registered office in Wimborne. We do not know the number of employees at the organisation. Cooper, Paula, Cooper, Robert, Form 10 Directors Fd Ltd are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Robert 01 October 2008 - 1
FORM 10 DIRECTORS FD LTD 18 July 2008 21 July 2008 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Paula 10 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
PSC04 - N/A 19 March 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 21 March 2019
DISS40 - Notice of striking-off action discontinued 20 October 2018
CS01 - N/A 19 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 18 April 2018
AD01 - Change of registered office address 06 April 2018
AD01 - Change of registered office address 14 September 2017
AD01 - Change of registered office address 14 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 06 April 2016
AD01 - Change of registered office address 21 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 30 July 2012
AR01 - Annual Return 23 March 2012
RT01 - Application for administrative restoration to the register 21 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 07 May 2010
DISS40 - Notice of striking-off action discontinued 08 December 2009
AR01 - Annual Return 07 December 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.