Wessex Heritage & Remedial Limited, Andover

Wessex Heritage & Remedial Limited is a private limited company. Once, it was named Pest Control Services (Southern) Limited (it was changed on 2022-10-31). Situated at C/O Langdowns Dfk, Kingsgate House, Newbury Road, Andover SP10 4DU, the above-mentioned 14 years old company was incorporated on 2009-07-02 and is classified as "other business support service activities not elsewhere classified" (SIC: 82990).
1 director can be found in this company: Joseph P. (appointed on 30 April 2018). Among the secretaries (1 in total), we can name: Katie P. (appointed on 08 September 2022).
About
Name: Wessex Heritage & Remedial Limited
Number: 06950603
Incorporation date: 2009-07-02
End of financial year: 31 March
 
Address: C/o Langdowns Dfk, Kingsgate House
Newbury Road
Andover
SP10 4DU
SIC code: 82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Joseph P.
30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Thomas P.
30 April 2018 - 7 November 2022
Nature of control: 25-50% voting rights
25-50% shares
Steven P.
12 July 2016 - 30 April 2018
Nature of control: 75,01-100% shares
Financial data
Date of Accounts 2017-03-31 2018-04-30 2019-04-30 2020-04-30 2021-03-31 2022-03-31 2023-03-31
Current Assets 39,354 37,932 48,560 76,355 99,184 76,507 62,577
Fixed Assets 40,740 27,503 20,588 11,859 15,135 58,136 42,187
Total Assets Less Current Liabilities 40,085 22,785 34,706 51,439 57,235 110,942 85,723

The due date for Wessex Heritage & Remedial Limited confirmation statement filing is 2024-07-16. The most recent one was submitted on 2023-07-02. The due date for the next annual accounts filing is 31 December 2024. Last accounts filing was filed for the time period up until 31 March 2023.

3 persons of significant control are reported in the Companies House, namely: Joseph P. who has over 3/4 of shares, 3/4 to full of voting rights. Thomas P. who has 1/2 or less of shares, 1/2 or less of voting rights. Steven P. who has over 3/4 of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
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
filed on: 15th, December 2023 | address
Free Download (1 page)