Wessex Commercial Solutions Limited YEOVIL


Founded in 2009, Wessex Commercial Solutions, classified under reg no. 06846057 is an active company. Currently registered at Yeovil Innovation Centre Barracks Close BA22 8RN, Yeovil the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 24th Jul 2013 Wessex Commercial Solutions Limited is no longer carrying the name Wessex Commercial Solutions.

At present there are 2 directors in the the firm, namely Linda C. and Graham P.. In addition one secretary - Linda C. - is with the company. As of 29 May 2024, there were 2 ex directors - Eloise M., Teresa P. and others listed below. There were no ex secretaries.

Wessex Commercial Solutions Limited Address / Contact

Office Address Yeovil Innovation Centre Barracks Close
Office Address2 Copse Road
Town Yeovil
Post code BA22 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06846057
Date of Incorporation Fri, 13th Mar 2009
Industry Management consultancy activities other than financial management
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Linda C.

Position: Director

Appointed: 01 April 2017

Linda C.

Position: Secretary

Appointed: 13 March 2009

Graham P.

Position: Director

Appointed: 13 March 2009

Eloise M.

Position: Director

Appointed: 01 April 2017

Resigned: 22 December 2023

Teresa P.

Position: Director

Appointed: 02 November 2010

Resigned: 31 March 2017

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Wcs Group Limited from Yeovil, England. This PSC is classified as "a limited company", 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 one in the persons with significant control register is Graham P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Wcs Group Limited

Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, BA22 8RN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 12368095
Notified on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham P.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Wessex Commercial Solutions July 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 5674 133       
Balance Sheet
Cash Bank On Hand 2 643  4 4301 94162 85167 82637 937
Current Assets22 57815 5196 10413 83344 66256 783   
Debtors20 68712 8766 10413 83340 23254 84251 65423 29935 413
Net Assets Liabilities 4 133-37 444-47 3293 5159 08918 0767 7185 699
Other Debtors 1 70018110 19 958   
Property Plant Equipment 4 4127534971 24157456  
Cash Bank In Hand1 8912 643       
Net Assets Liabilities Including Pension Asset Liability11 5674 133       
Tangible Fixed Assets7 5504 412       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve10 5673 133       
Shareholder Funds11 5674 133       
Other
Accrued Liabilities Deferred Income     1 4831 446  
Accumulated Depreciation Impairment Property Plant Equipment 9 80912 24612 50213 25813 92514 44313 47713 477
Additions Other Than Through Business Combinations Property Plant Equipment  374 1 500    
Amounts Owed By Related Parties 3 250       
Amounts Owed To Directors     12 9404 128  
Average Number Employees During Period 99866666
Bank Borrowings  7 9866 7225 3373 819   
Bank Borrowings Overdrafts     3 81942 89234 02235 777
Bank Overdrafts  6 9642 472     
Cash On Hand     1 94162 85167 82637 937
Consideration Received For Shares Issued In Period  181      
Corporation Tax Payable     7 8008 6001 850 
Creditors 24 8437 9866 7225 3373 81942 89234 02235 777
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 595    -999 
Disposals Property Plant Equipment  -1 595    -1 022 
Fixed Assets7 55013 4577735171 261594   
Further Item Debtors Component Total Debtors      27 02111 00727 103
Increase From Depreciation Charge For Year Property Plant Equipment  4 03325675666751833 
Investments     20202020
Investments Fixed Assets 9 04520202020202020
Investments In Joint Ventures 9 04520202020   
Net Current Assets Liabilities4 017-9 324-30 231-41 1247 59112 314   
Nominal Value Allotted Share Capital 1 0001 1811 1811 1811 181181181181
Number Shares Issued Fully Paid 1 0001 1811 1811 1811 181181181181
Number Shares Issued In Period- Gross  181      
Other Creditors 3 85017 21037 23110 20314 1502 68123 5019 479
Other Payables Accrued Expenses 8 4351 5093 2791 4681 483   
Other Remaining Investments     20202020
Other Taxation Payable     17 41228 54813 73016 870
Par Value Share 11111111
Prepayments  7694016 093    
Prepayments Accrued Income       609 
Property Plant Equipment Gross Cost 14 22113 00012 99914 49914 49914 49913 47713 477
Taxation Social Security Payable 8 0796 0339 49318 04817 412   
Total Assets Less Current Liabilities 4 133-29 458-40 6078 85212 908   
Total Borrowings  7 9866 7225 3373 819   
Trade Creditors Trade Payables 4 4793 3491 0843 1883941 102658394
Trade Debtors Trade Receivables 7 9265 84712 88324 13934 88424 63311 6838 310
Unpaid Contributions To Pension Schemes  1241402 7801 707   
Useful Life Property Plant Equipment Years       33
Amount Specific Advance Or Credit Directors    398-19 958   
Amount Specific Advance Or Credit Made In Period Directors    -5 393-38 377   
Amount Specific Advance Or Credit Repaid In Period Directors    30 47818 021   
Creditors Due Within One Year18 56124 843       
Number Shares Allotted1 0001 000       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 13th Mar 2024
filed on: 15th, March 2024
Free Download (3 pages)

Company search

Advertisements