Wsx Developments Limited

General information

Name:

Wsx Developments Ltd

Office Address:

14-40 Victoria Road GU11 1TQ Aldershot

Number: 05961588

Incorporation date: 2006-10-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Websites

www.sea-trading.co.uk
www.sea.uk.net

Description

Data updated on:

The date this company was registered is October 10, 2006. Started under company registration number 05961588, this firm is listed as a Private Limited Company. You may find the office of this company during office hours under the following location: 14-40 Victoria Road, GU11 1TQ Aldershot. Even though currently it is known as Wsx Developments Limited, it previously was known under a different name. The firm was known under the name Blakedew 631 until November 15, 2006, when the name was replaced by Sea Trading. The final transformation occurred on October 22, 2015. This enterprise's principal business activity number is 82990, that means Other business support service activities not elsewhere classified. March 31, 2023 is the last time the accounts were reported.

From the data we have gathered, the following business was established 18 years ago and has been overseen by seventeen directors, out of whom seven (Jacqueline R., David L., Heidi S. and 4 other directors have been described below) are still listed as current directors.

  • Previous company's names
  • Wsx Developments Limited 2015-10-22
  • Sea Trading Limited 2006-11-15
  • Blakedew 631 Limited 2006-10-10

Financial data based on annual reports

Company staff

Jacqueline R.

Role: Director

Appointed: 17 March 2022

Latest update: 11 April 2024

David L.

Role: Director

Appointed: 22 June 2021

Latest update: 11 April 2024

Heidi S.

Role: Director

Appointed: 16 March 2021

Latest update: 11 April 2024

Stella M.

Role: Director

Appointed: 02 June 2020

Latest update: 11 April 2024

Ian C.

Role: Director

Appointed: 15 October 2018

Latest update: 11 April 2024

Peter G.

Role: Director

Appointed: 06 October 2015

Latest update: 11 April 2024

Graham E.

Role: Director

Appointed: 01 October 2013

Latest update: 11 April 2024

People with significant control

The companies that control this firm are as follows: Southern Enterprise Alliance owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Fareham at High Street, PO16 7AN and was registered as a PSC under the registration number 04160469.

Southern Enterprise Alliance
Address: 10 High Street, Fareham, PO16 7AN, England
Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee
Country registered England
Place registered Register Of Companies
Registration number 04160469
Notified on 19 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 4 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 4 December 2012
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 December 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 December 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 10 High Street Office 1 Fareham PO16 7AN England to 14-40 Victoria Road Aldershot Hampshire GU11 1TQ on Thursday 28th September 2023 (AD01)
filed on: 28th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode