About

Registered Number: 01608914
Date of Incorporation: 20/01/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS,

 

Wessex Window Systems Ltd was founded on 20 January 1982 with its registered office in Hampshire. We don't know the number of employees at this organisation. There are 5 directors listed as Purcaro, Nicola Jane, Crowhurst, Simon Gerrard, Day, Godfrey William, Webb, Jeremy, Wright, Michael John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWHURST, Simon Gerrard 06 April 2005 - 1
DAY, Godfrey William N/A 31 May 2006 1
WEBB, Jeremy 15 October 1997 16 August 1999 1
WRIGHT, Michael John 01 February 1995 01 January 2020 1
Secretary Name Appointed Resigned Total Appointments
PURCARO, Nicola Jane 01 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
PSC05 - N/A 11 May 2020
AP01 - Appointment of director 11 May 2020
AP03 - Appointment of secretary 11 May 2020
TM02 - Termination of appointment of secretary 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 03 June 2019
AD01 - Change of registered office address 26 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 08 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2018
AD04 - Change of location of company records to the registered office 11 April 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 02 May 2014
AD01 - Change of registered office address 12 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 20 March 2013
RESOLUTIONS - N/A 10 January 2013
CC04 - Statement of companies objects 10 January 2013
MAR - Memorandum and Articles - used in re-registration 10 January 2013
CERT10 - Re-registration of a company from public to private 10 January 2013
RR02 - Application by a public company for re-registration as a private limited company 10 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 08 June 2009
225 - Change of Accounting Reference Date 25 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363s - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 08 May 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 17 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 03 September 1999
AA - Annual Accounts 16 June 1999
288c - Notice of change of directors or secretaries or in their particulars 11 May 1999
363s - Annual Return 07 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 13 May 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 27 March 1996
288 - N/A 27 March 1996
363x - Annual Return 12 June 1995
AA - Annual Accounts 18 May 1995
288 - N/A 08 February 1995
288 - N/A 15 June 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 10 May 1994
363x - Annual Return 30 April 1993
AA - Annual Accounts 27 April 1993
363x - Annual Return 23 June 1992
AA - Annual Accounts 15 May 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
395 - Particulars of a mortgage or charge 09 October 1991
AA - Annual Accounts 12 July 1991
363x - Annual Return 01 May 1991
395 - Particulars of a mortgage or charge 24 April 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 12 June 1989
363 - Annual Return 12 June 1989
AA - Annual Accounts 27 February 1989
395 - Particulars of a mortgage or charge 13 February 1989
RESOLUTIONS - N/A 15 December 1988
RESOLUTIONS - N/A 15 December 1988
CERT5 - Re-registration of a company from private to public 15 December 1988
MAR - Memorandum and Articles - used in re-registration 15 December 1988
BS - Balance sheet 15 December 1988
AUDS - Auditor's statement 15 December 1988
AUDR - Auditor's report 15 December 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 15 December 1988
43(3) - Application by a private company for re-registration as a public company 15 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 1988
363 - Annual Return 06 December 1988
288 - N/A 06 May 1988
363 - Annual Return 27 July 1987
AA - Annual Accounts 30 June 1987
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986
363 - Annual Return 15 October 1985
363 - Annual Return 07 July 1984
363 - Annual Return 06 July 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 October 1991 Outstanding

N/A

Legal charge 22 April 1991 Outstanding

N/A

Guarantee & debenture 23 January 1989 Outstanding

N/A

Guarantee & debenture 13 April 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.