WESSEX HERITAGE & REMEDIAL LIMITED - ANDOVER
Company Profile | Company Filings |
Overview
WESSEX HERITAGE & REMEDIAL LIMITED is a Private Limited Company from ANDOVER ENGLAND and has the status: Active.
WESSEX HERITAGE & REMEDIAL LIMITED was incorporated 14 years ago on 02/07/2009 and has the registered number: 06950603. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WESSEX HERITAGE & REMEDIAL LIMITED was incorporated 14 years ago on 02/07/2009 and has the registered number: 06950603. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WESSEX HERITAGE & REMEDIAL LIMITED - ANDOVER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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
UNIT 15 FOCUS 303 BUSINESS CENTRE
ANDOVER
HAMPSHIRE
SP10 5NY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PEST CONTROL SERVICES (SOUTHERN) LIMITED (until 31/10/2022)
PEST CONTROL SERVICES (SOUTHERN) LIMITED (until 31/10/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATIE PAYNE | Secretary | 2022-09-08 | CURRENT | ||
MR JOSEPH ELLIOTT ANTHONY PAYNE | Feb 1994 | British | Director | 2018-04-30 | CURRENT |
RWL REGISTRARS LIMITED | Corporate Secretary | 2009-07-02 UNTIL 2009-07-02 | RESIGNED | ||
MR THOMAS WILLIAM PAYNE | Dec 1988 | British | Director | 2018-04-30 UNTIL 2022-09-08 | RESIGNED |
MR CLIFFORD DONALD WING | Apr 1960 | British | Director | 2009-07-02 UNTIL 2009-07-02 | RESIGNED |
STEVEN MARK PAYNE | Oct 1960 | British | Director | 2009-08-21 UNTIL 2018-04-30 | RESIGNED |
STEVEN MARK PAYNE | Oct 1960 | British | Director | 2022-09-14 UNTIL 2022-12-14 | RESIGNED |
TRACY PAYNE | British | Secretary | 2009-08-21 UNTIL 2018-04-30 | RESIGNED | |
MRS TRACY PAYNE | Secretary | 2021-08-03 UNTIL 2022-09-08 | RESIGNED | ||
MR STEVEN MARK PAYNE | Secretary | 2018-04-30 UNTIL 2021-08-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Thomas William Payne | 2018-04-30 - 2022-11-07 | 12/1988 | Andover Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Joseph Elliott Anthony Payne | 2018-04-30 | 2/1994 | Andover Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Steven Mark Payne | 2016-07-12 - 2018-04-30 | 10/1960 | Andover Hampshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wessex Heritage & Remedial Limited - Accounts to registrar (filleted) - small 23.2 | 2023-09-08 | 31-03-2023 | £14,856 Cash £56,843 equity |
Wessex Heritage & Remedial Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-10 | 31-03-2022 | £35,223 Cash £71,978 equity |
Pest Control Services (Southern) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-12 | 31-03-2021 | £62,472 Cash £54,359 equity |
Pest Control Services (Southern) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-01 | 30-04-2020 | £49,122 Cash £47,850 equity |
Pest Control Services (Southern) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-06 | 30-04-2019 | £30,697 Cash £27,932 equity |
Pest Control Services (Southern) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-11 | 30-04-2018 | £21,005 Cash £17,539 equity |