Waymill Wessex Limited

General information

Name:

Waymill Wessex Ltd

Office Address:

Ground Floor 20 High Street SY12 0EP Ellesmere

Number: 07919261

Incorporation date: 2012-01-23

End of financial year: 25 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

07919261 is a registration number of Waymill Wessex Limited. It was registered as a Private Limited Company on January 23, 2012. It has been active in this business for the last twelve years. This company may be gotten hold of in Ground Floor 20 High Street in Ellesmere. The zip code assigned to this location is SY12 0EP. Waymill Wessex Limited was registered 12 years from now as Zonewasp. The company's Standard Industrial Classification Code is 64910 which means Financial leasing. Waymill Wessex Ltd filed its latest accounts for the financial period up to 2021-10-04. The company's latest confirmation statement was released on 2022-09-25.

Until now, this particular firm has only been supervised by 1 managing director: Colin H. who has been supervising it for twelve years.

  • Previous company's names
  • Waymill Wessex Limited 2012-07-20
  • Zonewasp Limited 2012-01-23

Financial data based on annual reports

Company staff

Colin H.

Role: Director

Appointed: 23 January 2012

Latest update: 9 December 2023

People with significant control

The companies that control this firm include: Borders & West (Inc.Howe & Co.) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ferndown at Ringwood Road, BH22 9AU and was registered as a PSC under the registration number 03019672.

Borders & West (Inc.Howe & Co.) Limited
Address: 404a Ringwood Road, Ferndown, BH22 9AU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 03019672
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 26 December 2023
Account last made up date 04 October 2021
Confirmation statement next due date 09 October 2023
Confirmation statement last made up date 25 September 2022
Annual Accounts 21 September 2013
Start Date For Period Covered By Report 2012-01-23
End Date For Period Covered By Report 2012-07-15
Date Approval Accounts 21 September 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-16
End Date For Period Covered By Report 2012-09-30
Annual Accounts 25 October 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2014-01-15
Date Approval Accounts 25 October 2014
Annual Accounts 9 April 2016
Start Date For Period Covered By Report 2014-01-16
End Date For Period Covered By Report 2014-11-01
Date Approval Accounts 9 April 2016
Annual Accounts 29 January 2017
Start Date For Period Covered By Report 2014-11-02
End Date For Period Covered By Report 2015-02-11
Date Approval Accounts 29 January 2017
Annual Accounts 29 January 2017
Start Date For Period Covered By Report 2015-02-12
End Date For Period Covered By Report 2015-05-22
Date Approval Accounts 29 January 2017
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-23
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 30 January 2017
Annual Accounts 12 February 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2016-05-09
Date Approval Accounts 12 February 2017
Annual Accounts 12 February 2017
Start Date For Period Covered By Report 2016-05-10
End Date For Period Covered By Report 2016-09-23
Date Approval Accounts 12 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-24
End Date For Period Covered By Report 2017-09-23
Annual Accounts
Start Date For Period Covered By Report 2017-09-24
End Date For Period Covered By Report 2018-09-23
Annual Accounts
Start Date For Period Covered By Report 2018-09-24
End Date For Period Covered By Report 2019-09-23
Annual Accounts
Start Date For Period Covered By Report 2019-09-24
End Date For Period Covered By Report 2020-03-30
Annual Accounts
Start Date For Period Covered By Report 2020-03-31
End Date For Period Covered By Report 2021-10-04
Annual Accounts
Start Date For Period Covered By Report 2021-10-05
End Date For Period Covered By Report 2022-09-18
Annual Accounts 19 April 2014
Date Approval Accounts 19 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 27th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
12
Company Age

Closest Companies - by postcode