WESSEX GARAGES HOLDINGS LIMITED -


Company Profile Company Filings

Overview

WESSEX GARAGES HOLDINGS LIMITED is a Private Limited Company from and has the status: Active.
WESSEX GARAGES HOLDINGS LIMITED was incorporated 32 years ago on 21/08/1991 and has the registered number: 02639755. The accounts status is FULL and accounts are next due on 31/12/2024.

WESSEX GARAGES HOLDINGS LIMITED -

This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PENNYWELL ROAD
BS5 0TT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/08/2023 02/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW DUNNE Secretary 2022-05-04 CURRENT
MASAHIDE ITO Sep 1960 Japanese Director 2016-05-06 CURRENT
MR KAZUHO TAKAHASHI Jan 1953 Japanese Director 2016-05-06 CURRENT
CHRIS WISEMAN Aug 1964 British Director 2019-11-01 CURRENT
MR TIMOTHY RAYMOND BAGNALL Feb 1965 British Director 2016-05-06 CURRENT
MR TIMOTHY RAYMOND BAGNALL Secretary 2017-10-27 UNTIL 2022-05-01 RESIGNED
MR NICHOLAS ANTHONY MOSS British Secretary 1991-08-21 UNTIL 1991-09-12 RESIGNED
STEPHEN TREVOR Jan 1967 Secretary 1992-01-09 UNTIL 1994-10-24 RESIGNED
DAVID ROSS TAYLOR British Secretary 2006-08-31 UNTIL 2017-10-27 RESIGNED
RONALD JOHN SPRAKE Secretary 2004-06-08 UNTIL 2006-08-31 RESIGNED
MR DAVID MARTIN WYNN SIMPSON Jan 1938 British Secretary 1991-09-12 UNTIL 1992-01-09 RESIGNED
MR DAVID MARTIN WYNN SIMPSON Jan 1938 British Secretary RESIGNED
JACQUELINE BARBARA JOYCE HURLEY Nov 1938 Secretary 1994-11-11 UNTIL 2004-06-08 RESIGNED
MR STEPHEN MARTIN PATCH Sep 1951 British Director 1991-09-12 UNTIL 2016-05-06 RESIGNED
KEITH BARRY BROCK Mar 1965 British Director 2004-06-08 UNTIL 2019-10-31 RESIGNED
JACQUELINE BARBARA JOYCE HURLEY Nov 1938 Director 1994-03-30 UNTIL 1995-07-31 RESIGNED
JENNIFER MARY MULVANEY Nov 1952 British Director 1991-08-21 UNTIL 1991-09-12 RESIGNED
MRS LYNN PATCH Sep 1952 British Director 1991-09-12 UNTIL 2016-05-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vt Holdings Co Ltd 2016-05-06 Nagoya-Shi   Aichi-Ken 460-0003 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRIFFIN MILL GARAGES LIMITED Active FULL 45111 - Sale of new cars and light motor vehicles
118 PEMBROKE ROAD MANAGEMENT LIMITED BRISTOL Active DORMANT 98000 - Residents property management
JOHN LAMPIER & SON LTD LONDON Dissolved... DORMANT 74990 - Non-trading company
SPACE DESIGN LIMITED EXETER Dissolved... TOTAL EXEMPTION FULL 43290 - Other construction installation
OCEAN BLUE SOFTWARE LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CCR MOTOR CO. LTD. PONTYPRIDD WALES Active FULL 45111 - Sale of new cars and light motor vehicles
CARDYL PROPERTY LTD YEOVIL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
POWERSCREEN (SOUTHERN) LIMITED BRISTOL Active UNAUDITED ABRIDGED 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
FST MARKETING COMMUNICATIONS LTD MARLOW ENGLAND Active SMALL 73110 - Advertising agencies
BEAUMONT ESTATES (BRISTOL) LIMITED BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 68310 - Real estate agencies
TLT DIRECTORS LIMITED Active -... DORMANT 99999 - Dormant Company
TLT SECRETARIES LIMITED Active DORMANT 99999 - Dormant Company
FIFTY SEVEN OAKFIELD ROAD MANAGEMENT LIMITED STROUD Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2022-12-23 31-03-2022 451,936 Cash 18,852,746 equity
Wessex Garages Holdings Limited - Limited company accounts 20.1 2021-07-14 31-03-2021 £529 Cash £15,576,665 equity