Vessa Limited ABINGDON


Founded in 1996, Vessa, classified under reg no. 03271539 is an active company. Currently registered at 21 Ability House OX14 1RL, Abingdon the company has been in the business for 28 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Thu, 27th Feb 1997 Vessa Limited is no longer carrying the name Hwp Shelfco 112.

The firm has 2 directors, namely Alexander R., John O.. Of them, John O. has been with the company the longest, being appointed on 24 November 2021 and Alexander R. has been with the company for the least time - from 3 October 2022. At present 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.

Vessa Limited Address / Contact

Office Address 21 Ability House
Office Address2 Nuffield Way
Town Abingdon
Post code OX14 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03271539
Date of Incorporation Wed, 30th Oct 1996
Industry Dormant Company
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Alexander R.

Position: Director

Appointed: 03 October 2022

John O.

Position: Director

Appointed: 24 November 2021

Stephen M.

Position: Director

Appointed: 03 October 2022

Resigned: 22 September 2023

Lisa M.

Position: Director

Appointed: 03 October 2022

Resigned: 06 October 2023

Neil J.

Position: Director

Appointed: 24 November 2021

Resigned: 03 October 2022

Jacqueline K.

Position: Secretary

Appointed: 31 March 2006

Resigned: 31 July 2008

Richard H.

Position: Secretary

Appointed: 28 February 2005

Resigned: 31 March 2006

Richard H.

Position: Director

Appointed: 18 December 2002

Resigned: 31 March 2006

Michael O.

Position: Director

Appointed: 04 December 2000

Resigned: 24 November 2021

David W.

Position: Director

Appointed: 04 December 2000

Resigned: 06 December 2002

Michael C.

Position: Director

Appointed: 04 December 2000

Resigned: 01 May 2002

Stephen L.

Position: Secretary

Appointed: 13 February 1997

Resigned: 28 February 2005

Keith B.

Position: Director

Appointed: 13 February 1997

Resigned: 18 March 2005

Anthony C.

Position: Director

Appointed: 13 February 1997

Resigned: 01 November 2002

Stephen L.

Position: Director

Appointed: 13 February 1997

Resigned: 28 February 2005

James P.

Position: Director

Appointed: 13 February 1997

Resigned: 30 August 2002

Hwp Directors Limited

Position: Director

Appointed: 30 October 1996

Resigned: 13 February 1997

Hwp Secretaries Limited

Position: Secretary

Appointed: 30 October 1996

Resigned: 13 February 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Ability Matters Group Limited from Abingdon, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ability Matters Group Limited

Ability House Nuffield Way, Abingdon, OX14 1RL, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03039768
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hwp Shelfco 112 February 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Current Assets80 00080 000
Net Assets Liabilities80 00080 000
Other
Net Current Assets Liabilities80 00080 000
Total Assets Less Current Liabilities80 00080 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements