About

Registered Number: 01406286
Date of Incorporation: 20/12/1978 (45 years and 4 months ago)
Company Status: Active
Registered Address: Wahn Fried, Winterborne Zelston, Dorset, DT11 9EX,

 

Having been setup in 1978, Wessex Power Technology Ltd has its registered office in Winterborne Zelston in Dorset, it's status is listed as "Active". The companies directors are Breakell, Alexander Philip, Barfoot, Ruby Nancy, Wigmore, Richard William. We don't currently know the number of employees at Wessex Power Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAKELL, Alexander Philip 06 April 2017 - 1
WIGMORE, Richard William N/A 18 April 1994 1
Secretary Name Appointed Resigned Total Appointments
BARFOOT, Ruby Nancy 18 April 1994 04 March 2001 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 23 April 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 11 April 2017
CS01 - N/A 28 March 2017
SH01 - Return of Allotment of shares 21 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 25 February 2016
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 09 June 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 17 September 2013
CH01 - Change of particulars for director 04 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 20 May 2010
CH01 - Change of particulars for director 18 February 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 18 August 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 23 February 2009
353 - Register of members 18 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 22 March 2006
353 - Register of members 22 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 15 April 2005
225 - Change of Accounting Reference Date 21 October 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 20 February 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 13 January 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 18 February 2002
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
AA - Annual Accounts 11 June 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
363s - Annual Return 23 February 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 13 March 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 01 April 1999
363s - Annual Return 11 April 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 05 March 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 27 February 1995
AA - Annual Accounts 22 January 1995
288 - N/A 03 June 1994
395 - Particulars of a mortgage or charge 27 May 1994
288 - N/A 18 May 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 25 February 1993
363s - Annual Return 25 February 1993
363b - Annual Return 21 February 1992
AA - Annual Accounts 11 February 1992
288 - N/A 10 October 1991
288 - N/A 10 October 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 24 January 1991
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
288 - N/A 18 December 1989
288 - N/A 18 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1989
RESOLUTIONS - N/A 04 July 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
395 - Particulars of a mortgage or charge 10 April 1989
288 - N/A 05 April 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
288 - N/A 13 May 1987
288 - N/A 11 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1986
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986

Mortgages & Charges

Description Date Status Charge by
Charge 23 May 1994 Outstanding

N/A

Legal charge 31 March 1989 Outstanding

N/A

Fixed and floating charge 08 August 1984 Outstanding

N/A

Legal charge 08 August 1984 Outstanding

N/A

Debenture 23 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.