Wessex Fabrications Limited EASTLEIGH


Founded in 1988, Wessex Fabrications, classified under reg no. 02213017 is an active company. Currently registered at Unit 2C Deer Park Industrial SO50 7DZ, Eastleigh the company has been in the business for 36 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

There is a single director in the firm at the moment - Richard M., appointed on 20 July 2000. In addition, a secretary was appointed - Richard M., appointed on 16 September 2005. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Percy W. who worked with the the firm until 16 September 2005.

Wessex Fabrications Limited Address / Contact

Office Address Unit 2C Deer Park Industrial
Office Address2 Estate Knowle Lane Fair Oak
Town Eastleigh
Post code SO50 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02213017
Date of Incorporation Fri, 22nd Jan 1988
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Richard M.

Position: Secretary

Appointed: 16 September 2005

Richard M.

Position: Director

Appointed: 20 July 2000

Percy W.

Position: Secretary

Appointed: 20 July 2000

Resigned: 16 September 2005

Gerald S.

Position: Director

Appointed: 20 July 2000

Resigned: 30 June 2014

Lynda W.

Position: Director

Appointed: 03 May 1991

Resigned: 20 July 2000

Percy W.

Position: Director

Appointed: 03 May 1991

Resigned: 16 September 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Wessex Fabrications (Holdings) Limited from Eastleigh, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard M. This PSC owns 25-50% shares. Moving on, there is Donna M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Wessex Fabrications (Holdings) Limited

Unit 2c Deer Park Industrial, Estate Knowle Lane Fair Oak, Eastleigh, Hampshire, SO50 7DZ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05746082
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 6 April 2016
Ceased on 14 April 2020
Nature of control: 25-50% shares

Donna M.

Notified on 6 April 2016
Ceased on 14 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth467 773381 948       
Balance Sheet
Cash Bank On Hand 311 759251 093116 394572 467437 939413 514241 720203 112
Current Assets903 076594 570418 299342 436655 528593 252565 051479 059630 321
Debtors211 971282 122165 882224 94782 028154 326150 579236 222426 324
Net Assets Liabilities 381 948326 092299 887408 266339 329175 43841 29349 816
Other Debtors 282 122165 882224 94782 028154 326139 116236 222374 704
Property Plant Equipment 70 41054 71742 66236 76560 18046 94236 73232 159
Total Inventories 6891 3241 0951 0339879581 117 
Cash Bank In Hand690 479311 759       
Stocks Inventory626689       
Tangible Fixed Assets35 68070 410       
Reserves/Capital
Called Up Share Capital6262       
Profit Loss Account Reserve461 025375 200       
Shareholder Funds467 773381 948       
Other
Accumulated Depreciation Impairment Property Plant Equipment 70 46086 15498 209104 406120 665134 102144 449152 888
Amounts Owed By Related Parties      5 968 51 620
Amounts Owed To Group Undertakings 101 91512 85316 35298 92814 174   
Average Number Employees During Period     4444
Bank Borrowings Overdrafts     50 000277 330321 168205 324
Corporation Tax Recoverable      5 495  
Creditors 16 3088 40594 589294 094248 518291 691328 901206 433
Fixed Assets35 68085 20569 51257 45751 56074 97561 73751 52746 954
Increase From Depreciation Charge For Year Property Plant Equipment  15 69412 0539 57816 25913 43710 3478 439
Investments Fixed Assets 14 79514 79514 79514 79514 79514 79514 79514 795
Net Current Assets Liabilities435 141324 119272 960247 847361 434344 734412 571324 159215 656
Number Shares Issued Fully Paid  1111   
Other Creditors 16 3088 4058 9121 26620 98914 3617 7331 109
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 381    
Other Disposals Property Plant Equipment    4 000    
Par Value Share 11111   
Property Plant Equipment Gross Cost 140 871140 871140 871141 171180 845181 044181 181185 047
Provisions For Liabilities Balance Sheet Subtotal 11 0687 9755 4174 7289 3917 1795 4926 361
Taxation Including Deferred Taxation Balance Sheet Subtotal 11 0687 9755 4174 7289 3917 1795 4926 361
Total Additions Including From Business Combinations Property Plant Equipment    4 30039 6741991373 866
Total Assets Less Current Liabilities470 821409 324342 472305 304412 994419 709474 308375 686262 610
Trade Creditors Trade Payables 90 10788 07041 44853 15442 25297 91075 402116 471
Creditors Due After One Year 16 308       
Creditors Due Within One Year467 935270 451       
Number Shares Allotted 1       
Other Reserves4141       
Provisions For Liabilities Charges3 04811 068       
Share Capital Allotted Called Up Paid11       
Share Premium Account6 6456 645       
Tangible Fixed Assets Additions 45 434       
Tangible Fixed Assets Cost Or Valuation107 187140 871       
Tangible Fixed Assets Depreciation71 50770 461       
Tangible Fixed Assets Depreciation Charged In Period 7 683       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 729       
Tangible Fixed Assets Disposals 11 750       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 21st, March 2023
Free Download (13 pages)

Company search

Advertisements