Wemyss Services Limited

General information

Name:

Wemyss Services Ltd

Office Address:

Hinkley House Ashford Road Badlesmere Lees ME13 0NX Faversham

Number: 01341903

Incorporation date: 1977-12-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wemyss Services started conducting its operations in 1977 as a Private Limited Company under the following Company Registration No.: 01341903. This particular firm has been active for 47 years and the present status is active. This firm's office is based in Faversham at Hinkley House Ashford Road. You can also locate this business using its area code of ME13 0NX. The firm's classified under the NACE and SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Wemyss Services Ltd released its account information for the period up to 2022-03-31. Its most recent annual confirmation statement was submitted on 2023-08-23.

According to the data we have, this particular firm was incorporated in 1977 and has so far been led by five directors, out of whom two (Stephen B. and Edward B.) are still functioning.

Executives who control the firm include: Stephen B. owns 1/2 or less of company shares. Edward B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 08 January 2020

Latest update: 26 February 2024

Edward B.

Role: Director

Appointed: 08 January 2020

Latest update: 26 February 2024

People with significant control

Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Edward B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rosalyn B.
Notified on 22 June 2018
Ceased on 28 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 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
Annual Accounts 3 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 3 October 2012
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

2 The Links

Post code:

CT6 7GQ

City / Town:

Herne Bay

HQ address,
2013

Address:

2 The Links

Post code:

CT6 7GQ

City / Town:

Herne Bay

HQ address,
2014

Address:

2 The Links

Post code:

CT6 7GQ

City / Town:

Herne Bay

HQ address,
2015

Address:

2 The Links

Post code:

CT6 7GQ

City / Town:

Herne Bay

HQ address,
2016

Address:

2 The Links

Post code:

CT6 7GQ

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
46
Company Age

Closest Companies - by postcode