Wessex Heritage & Remedial Limited

General information

Name:

Wessex Heritage & Remedial Ltd

Office Address:

C/o Langdowns Dfk, Kingsgate House Newbury Road SP10 4DU Andover

Number: 06950603

Incorporation date: 2009-07-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wessex Heritage & Remedial Limited could be contacted at C/o Langdowns Dfk, Kingsgate House, Newbury Road in Andover. Its zip code is SP10 4DU. Wessex Heritage & Remedial has been operating on the British market since the company was registered in 2009. Its registered no. is 06950603. Its name is Wessex Heritage & Remedial Limited. This company's previous customers may know this firm as Pest Control Services (southern), which was in use until 2022-10-31. This company's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. The firm's most recent filed accounts documents detail the period up to 2023-03-31 and the latest annual confirmation statement was released on 2023-07-02.

Joseph P. is this company's single director, who was assigned this position on 2018-04-30. This business had been guided by Steven P. up until 2022. Furthermore another director, namely Thomas P. resigned in 2022. Furthermore, the managing director's assignments are regularly supported by a secretary - Katie P., who joined the following business in 2022.

  • Previous company's names
  • Wessex Heritage & Remedial Limited 2022-10-31
  • Pest Control Services (southern) Limited 2009-07-02

Financial data based on annual reports

Company staff

Katie P.

Role: Secretary

Appointed: 08 September 2022

Latest update: 5 February 2024

Joseph P.

Role: Director

Appointed: 30 April 2018

Latest update: 5 February 2024

People with significant control

Joseph P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joseph P.
Notified on 30 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas P.
Notified on 30 April 2018
Ceased on 7 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven P.
Notified on 12 July 2016
Ceased on 30 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2023/12/15. New Address: 15 Unit 15 Focus 303 Business Centre Andover Hampshire SP10 5NY. Previous address: C/O Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU England (AD01)
filed on: 15th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies