Company number 05659610
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address UNIT 1, BYNGS BUSINESS PARK, SOAKE ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 6QX
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Appointment of Heelan Associates Ltd as a secretary on 13 December 2016; Termination of appointment of Anne Sylvia Heelan as a secretary on 13 December 2016. The most likely internet sites of WESSEX FLUID POWER (UK) LIMITED are www.wessexfluidpoweruk.co.uk, and www.wessex-fluid-power-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Wessex Fluid Power Uk Limited is a Private Limited Company.
The company registration number is 05659610. Wessex Fluid Power Uk Limited has been working since 20 December 2005.
The present status of the company is Active. The registered address of Wessex Fluid Power Uk Limited is Unit 1 Byngs Business Park Soake Road Waterlooville Hampshire Po7 6qx. The company`s financial liabilities are £75.77k. It is £-62.05k against last year. And the total assets are £207.03k, which is £-84.79k against last year. HEELAN ASSOCIATES LTD is a Secretary of the company. RICHARDS, Mark David is a Director of the company. RICHARDS, Sheri Christine is a Director of the company. Secretary HEELAN, Anne Sylvia has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".
wessex fluid power (uk) Key Finiance
LIABILITIES
£75.77k
-46%
CASH
n/a
TOTAL ASSETS
£207.03k
-30%
All Financial Figures
Current Directors
Secretary
HEELAN ASSOCIATES LTD
Appointed Date: 13 December 2016
Resigned Directors
Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005
Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005
Persons With Significant Control
Mr Mark David Richards
Notified on: 15 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sheri Christine Richards
Notified on: 15 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WESSEX FLUID POWER (UK) LIMITED Events
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
13 Dec 2016
Appointment of Heelan Associates Ltd as a secretary on 13 December 2016
13 Dec 2016
Termination of appointment of Anne Sylvia Heelan as a secretary on 13 December 2016
26 May 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
...
... and 36 more events
10 Jan 2006
New secretary appointed
10 Jan 2006
Ad 03/01/06--------- £ si 2@1=2 £ ic 1/3
04 Jan 2006
Director resigned
04 Jan 2006
Secretary resigned
20 Dec 2005
Incorporation