Wessex Heritage & Remedial Limited ANDOVER


Wessex Heritage & Remedial started in year 2009 as Private Limited Company with registration number 06950603. The Wessex Heritage & Remedial company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Andover at C/o Langdowns Dfk, Kingsgate House. Postal code: SP10 4DU. Since 2022/10/31 Wessex Heritage & Remedial Limited is no longer carrying the name Pest Control Services (southern).

There is a single director in the firm at the moment - Joseph P., appointed on 30 April 2018. In addition, a secretary was appointed - Katie P., appointed on 8 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wessex Heritage & Remedial Limited Address / Contact

Office Address C/o Langdowns Dfk, Kingsgate House
Office Address2 Newbury Road
Town Andover
Post code SP10 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06950603
Date of Incorporation Thu, 2nd Jul 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Katie P.

Position: Secretary

Appointed: 08 September 2022

Joseph P.

Position: Director

Appointed: 30 April 2018

Steven P.

Position: Director

Appointed: 14 September 2022

Resigned: 14 December 2022

Tracy P.

Position: Secretary

Appointed: 03 August 2021

Resigned: 08 September 2022

Steven P.

Position: Secretary

Appointed: 30 April 2018

Resigned: 03 August 2021

Thomas P.

Position: Director

Appointed: 30 April 2018

Resigned: 08 September 2022

Tracy P.

Position: Secretary

Appointed: 21 August 2009

Resigned: 30 April 2018

Steven P.

Position: Director

Appointed: 21 August 2009

Resigned: 30 April 2018

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 02 July 2009

Resigned: 02 July 2009

Clifford W.

Position: Director

Appointed: 02 July 2009

Resigned: 02 July 2009

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Joseph P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Thomas P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steven P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Joseph P.

Notified on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas P.

Notified on 30 April 2018
Ceased on 7 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Steven P.

Notified on 12 July 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares

Company previous names

Pest Control Services (southern) October 31, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-04-302019-04-302020-04-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 39521 00530 69749 12262 47235 22314 856
Current Assets39 35437 93248 56076 35599 18476 50762 577
Debtors24 56411 02010 86618 61427 79232 50238 006
Net Assets Liabilities23 14817 53927 93247 85054 35971 97856 843
Other Debtors7654 8039754 5465 46610 2815 341
Property Plant Equipment19 04014 20315 68811 85915 13558 13642 187
Total Inventories6 3955 9076 9978 6198 9208 7829 715
Other
Accumulated Amortisation Impairment Intangible Assets62 30070 70079 10084 00084 00084 000 
Accumulated Depreciation Impairment Property Plant Equipment15 93420 77118 65821 97525 49424 16332 449
Average Number Employees During Period4344455
Creditors13 1292 5483 7931 32557 08427 91820 864
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 506456 13 6375 995
Disposals Property Plant Equipment  7 628512 18 8927 833
Finance Lease Liabilities Present Value Total6 5002 5483 7931 3251 54227 91820 864
Fixed Assets40 74027 50320 58811 85915 13558 13642 187
Increase From Amortisation Charge For Year Intangible Assets 8 4008 4004 900   
Increase From Depreciation Charge For Year Property Plant Equipment 4 8374 3933 7733 51912 30614 281
Intangible Assets21 70013 3004 900    
Intangible Assets Gross Cost84 00084 00084 00084 00084 00084 000 
Net Current Assets Liabilities-655-4 71814 11839 58042 10052 80643 536
Number Shares Issued Fully Paid 100100100100100100
Other Creditors6 62921 81717 15014 77437 5644 9047 836
Other Taxation Social Security Payable13 15412 79111 00618 08715 07611 2093 261
Par Value Share 111111
Property Plant Equipment Gross Cost34 97434 97434 34633 83440 62982 29974 636
Provisions For Liabilities Balance Sheet Subtotal3 8082 6982 9812 2642 87611 0468 016
Total Additions Including From Business Combinations Property Plant Equipment  7 000 6 79560 562170
Total Assets Less Current Liabilities40 08522 78534 70651 43957 235110 94285 723
Trade Creditors Trade Payables2 6814 3801 5401 4462 9021 225891
Trade Debtors Trade Receivables23 7996 2179 89114 06822 32622 22132 665

Company filings

Filing 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
Free Download (1 page)

Company search

Advertisements