About

Registered Number: 06825291
Date of Incorporation: 20/02/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: 21 Horse Street, Chipping Sodbury, Bristol, BS37 6DA

 

Having been setup in 2009, Wessex Plant Hire Ltd have registered office in Bristol. Currently we aren't aware of the number of employees at the this business. This business has 5 directors listed as Hayes, John Paul, Frise, Rachel Louise, Sparkes, Philip Mathew, Sparkes, Philip Robert, Sparkes, Sandra Lorraine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, John Paul 01 May 2018 - 1
FRISE, Rachel Louise 19 February 2010 01 May 2018 1
SPARKES, Philip Mathew 20 February 2009 19 February 2010 1
SPARKES, Philip Robert 20 February 2009 19 February 2010 1
SPARKES, Sandra Lorraine 20 February 2009 19 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 13 January 2020
RESOLUTIONS - N/A 29 April 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 18 October 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 28 October 2013
MR01 - N/A 25 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 13 August 2010
AR01 - Annual Return 09 March 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
395 - Particulars of a mortgage or charge 04 April 2009
225 - Change of Accounting Reference Date 19 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
NEWINC - New incorporation documents 20 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Outstanding

N/A

Debenture 02 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.