WSX ENTERPRISE LIMITED - ALDERSHOT


Company Profile Company Filings

Overview

WSX ENTERPRISE LIMITED is a Private Limited Company from ALDERSHOT UNITED KINGDOM and has the status: Active.
WSX ENTERPRISE LIMITED was incorporated 28 years ago on 06/09/1995 and has the registered number: 03099070. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WSX ENTERPRISE LIMITED - ALDERSHOT

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

14-40 14-40 VICTORIA ROAD
ALDERSHOT
HAMPSHIRE
GU11 1TQ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BUSINESS LINK WESSEX LIMITED (until 14/11/2006)

Confirmation Statements

Last Statement Next Statement Due
06/09/2023 20/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN DEREK CAMBROOK Aug 1955 British Director 2018-08-01 CURRENT
MR GRAHAM ARTHUR LESLIE ELLIS Jan 1954 British Director 2005-12-13 CURRENT
MR PETER JONATHAN GRANT Mar 1957 British Director 2014-04-29 CURRENT
DAVID JOHN LAKINS Sep 1968 British Director 2021-06-22 CURRENT
MRS STELLA MARGARET MCKNIGHT Feb 1962 British Director 2020-06-02 CURRENT
MS JACQUELINE SUSAN ROCK Jan 1964 British Director 2022-03-17 CURRENT
MR ALISTAIR JAMES MCDERMOTT Jan 1974 British Director 2014-12-02 UNTIL 2018-09-20 RESIGNED
ANDREW CHARLES MUNRO May 1961 British Director 2010-12-07 UNTIL 2015-02-24 RESIGNED
MR JONATHAN WILLIAM MORRISSEY Sep 1987 British Director 2019-03-05 UNTIL 2020-12-28 RESIGNED
MR ALUN JONATHAN MORRIS Nov 1959 English Director 2007-03-20 UNTIL 2013-09-30 RESIGNED
MRS SUSAN BARBARA MOORE Sep 1951 British Director 2007-05-23 UNTIL 2010-07-31 RESIGNED
MRS LINDA FRANCES MONTGOMERY Nov 1950 British Director 1998-08-25 UNTIL 2001-06-30 RESIGNED
PETER ROBERT HASTROP Oct 1949 British Director 2002-10-02 UNTIL 2003-10-15 RESIGNED
MR JOHN FRASER STANLEY MITCHELL Oct 1954 British Director 2011-05-24 UNTIL 2013-01-11 RESIGNED
MR DAVID WILLIAM MOLL Apr 1955 British Director 1996-03-26 UNTIL 1998-07-24 RESIGNED
MR RICHARD WYN ORAM Oct 1947 British Director 2009-01-27 UNTIL 2013-09-26 RESIGNED
MRS CATHERINE EMMA ELIZABETH MAXFIELD Oct 1966 British Director 2017-06-30 UNTIL 2019-02-13 RESIGNED
DAVID WILLIAMS MAIN Dec 1946 British Director 2001-06-30 UNTIL 2001-10-26 RESIGNED
PROFESSOR JOHN BARRY LARGE Oct 1930 British Director 1996-03-26 UNTIL 1997-10-22 RESIGNED
PAUL ANTHONY LANDER Aug 1948 Director 1996-03-26 UNTIL 1996-05-20 RESIGNED
PROFESSOR SANGEETA KHORANA Nov 1963 British Director 2018-08-06 UNTIL 2019-11-18 RESIGNED
PROFESSOR DAVID JONES May 1953 British Director 2002-07-19 UNTIL 2003-09-05 RESIGNED
MR ROBERT TRANT HILLIER May 1943 British Director 1996-11-29 UNTIL 2005-11-21 RESIGNED
MR ROBERT TRANT HILLIER May 1943 British Director 2009-02-12 UNTIL 2011-06-22 RESIGNED
MR HUGH MCNEILL May 1961 British Director 2001-06-30 UNTIL 2009-01-23 RESIGNED
ANDREW CHARLES MUNRO May 1961 British Secretary 2006-04-25 UNTIL 2010-11-30 RESIGNED
PAUL ANTHONY LANDER Aug 1948 Secretary 1996-03-26 UNTIL 2006-04-25 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Nominee Secretary 1995-09-06 UNTIL 1996-03-26 RESIGNED
BRIAN BENNS Aug 1942 British Director 2001-06-30 UNTIL 2004-12-31 RESIGNED
MR WILLIAM ALAN GARDNER Apr 1937 British Director 1996-03-26 UNTIL 1997-10-22 RESIGNED
COUNCILLOR ALAN DRINKWATER Jan 1939 British Director 1996-03-26 UNTIL 1997-04-30 RESIGNED
MS HELEN SUSAN DOVEY Jun 1958 British Director 2014-02-25 UNTIL 2015-04-20 RESIGNED
MR ANTHONY NORMAN CULLEN Dec 1946 British Director 1996-03-26 UNTIL 1997-07-31 RESIGNED
ROBERT HERBERT CHAPMAN Mar 1942 British Director 2001-06-30 UNTIL 2002-07-31 RESIGNED
DAVID REEMAN CHAPMAN Oct 1942 British Director 1996-03-26 UNTIL 2001-06-30 RESIGNED
MR RAYMOND ARTHUR BULPIT Apr 1940 British Director 2001-06-30 UNTIL 2007-05-01 RESIGNED
MR RAYMOND ARTHUR BULPIT Apr 1940 British Director 2011-05-24 UNTIL 2023-01-31 RESIGNED
MRS BARBARA SEALE Sep 1955 British Director 2004-11-09 UNTIL 2011-06-06 RESIGNED
MRS DAWN JULIA BONE Jan 1958 British Director 2002-07-19 UNTIL 2009-06-01 RESIGNED
ANDREW CHARLES MUNRO May 1961 British Director 2008-04-23 UNTIL 2010-11-30 RESIGNED
MR DAVID JOHN BARTLETT Nov 1946 British Director 2001-06-30 UNTIL 2019-06-11 RESIGNED
MRS ALIDA MARIAM BALLARD Jan 1969 British Director 2019-06-11 UNTIL 2021-09-16 RESIGNED
MR GRAHAM GEORGE BALL Aug 1961 British Director 2007-11-20 UNTIL 2018-06-05 RESIGNED
SUSAN BAKER Feb 1960 British Director 2005-12-13 UNTIL 2007-06-19 RESIGNED
MRS JULIE BAKER Nov 1963 British Director 2017-08-01 UNTIL 2017-12-13 RESIGNED
MR RICHARD GEOFFREY HASTILOW May 1945 British Director 1996-05-20 UNTIL 2000-08-25 RESIGNED
EILEEN KNOX WILLIAMSON HASELDEN Jul 1939 British Director 1996-03-26 UNTIL 1998-03-31 RESIGNED
MR ROBERT TRANT HILLIER May 1943 British Director 2011-05-24 UNTIL 2015-02-24 RESIGNED
MR RICHARD WYN ORAM Oct 1947 British Director 1996-03-26 UNTIL 2005-12-15 RESIGNED
ROBERT ALFRED FRANK MUNSON Dec 1941 British Director 2001-06-30 UNTIL 2002-11-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Southern Enterprise Alliance 2016-04-06 Fareham   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
CABLE MAKERS PROPERTIES & SERVICES LIMITED ESHER ENGLAND Active SMALL 94120 - Activities of professional membership organizations
ROOKESBURY PARK LIMITED 3 TUNSGATE Dissolved... FULL 8010 - Primary education
E.C.M.C. PENSION TRUST LIMITED ESHER ENGLAND Active DORMANT 65120 - Non-life insurance
ST. EDMUND'S SCHOOL TRUST LIMITED HINDHEAD Active FULL 85200 - Primary education
MURATA ELECTRONICS (UK) LIMITED FLEET Dissolved... FULL 46180 - Agents specialized in the sale of other particular products
ACTION WITH COMMUNITIES IN RURAL ENGLAND WOODSTOCK ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
FIRST PARTNERSHIP LIMITED EASTLEIGH Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
NORTH HAMPSHIRE CHAMBER OF COMMERCE AND INDUSTRY FAREHAM ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
PORTSMOUTH AREA REGENERATION TRUST PORTSMOUTH ENGLAND Active FULL 64929 - Other credit granting n.e.c.
WHEATSHEAF TRUST SOUTHAMPTON Dissolved... GROUP 96090 - Other service activities n.e.c.
PARITY TRUST LIMITED PORTSMOUTH ENGLAND Active SMALL 64922 - Activities of mortgage finance companies
SOUTHERN ENTERPRISE ALLIANCE ALDERSHOT ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
HAMPSHIRE CHAMBERS OF COMMERCE FAREHAM ENGLAND Active DORMANT 74990 - Non-trading company
THE ORAM CONSULTANCY LIMITED TOTTON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE COMMUNITY MATTERS PARTNERSHIP C.I.C. FARNBOROUGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HOCKLEY GOLF CLUB LIMITED WINCHESTER Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
KOOLKOMPANY LTD SOUTHAMPTON ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
LIGHTHOUSE LEARNING TRUST GOSPORT UNITED KINGDOM Active FULL 85310 - General secondary education
COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC ANDOVER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
WSX_ENTERPRISE_LIMITED - Accounts 2023-09-22 31-03-2023 £182,738 Cash £429,023 equity
WSX_ENTERPRISE_LIMITED - Accounts 2022-10-01 31-03-2022 £162,401 Cash £378,946 equity
WSX_ENTERPRISE_LIMITED - Accounts 2021-10-27 31-03-2021 £77,103 Cash £251,270 equity
WSX_ENTERPRISE_LIMITED - Accounts 2020-12-18 31-03-2020 £94,651 Cash £200,444 equity
WSX Enterprise Limited - Accounts to registrar (filleted) - small 18.2 2019-12-18 31-03-2019 £73,337 Cash £199,358 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAGNER TUNING LIMITED ALDERSHOT ENGLAND Active UNAUDITED ABRIDGED 45320 - Retail trade of motor vehicle parts and accessories
KRAKEN PRINT & DESIGN LTD ALDERSHOT UNITED KINGDOM Active MICRO ENTITY 18129 - Printing n.e.c.
THE NINTH GATE MINIATURES LTD ALDERSHOT ENGLAND Active DORMANT 22290 - Manufacture of other plastic products
TWENTYONESEVENTY LIMITED ALDERSHOT ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
UNITY IT SUPPORT LTD ALDERSHOT ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ISSADA SECURITY SERVICES LIMITED ALDERSHOT ENGLAND Active MICRO ENTITY 80100 - Private security activities
SPOTS AND STRIPES UN LTD ALDERSHOT ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
ZOPKINS LTD ALDERSHOT UNITED KINGDOM Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
ELIXIR TAXATION LIMITED ALDERSHOT ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities