Wessex Ducting Services Ltd WIMBORNE


Wessex Ducting Services started in year 2014 as Private Limited Company with registration number 09031101. The Wessex Ducting Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Wimborne at Unit 3 Telford Road. Postal code: BH21 7QN.

The firm has one director. James L., appointed on 4 March 2019. There are currently no secretaries appointed. As of 28 May 2024, there was 1 ex director - Christopher S.. There were no ex secretaries.

Wessex Ducting Services Ltd Address / Contact

Office Address Unit 3 Telford Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09031101
Date of Incorporation Thu, 8th May 2014
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

James L.

Position: Director

Appointed: 04 March 2019

Christopher S.

Position: Director

Appointed: 08 May 2014

Resigned: 04 March 2019

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Lucas Heat Ltd from Bournemouth, 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. Another one in the persons with significant control register is Christopher S. This PSC owns 75,01-100% shares. Then there is Mary S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Lucas Heat Ltd

93 Brassey Road, Bournemouth, BH9 1PS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06895602
Notified on 4 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher S.

Notified on 6 April 2016
Ceased on 4 March 2019
Nature of control: 75,01-100% shares

Mary S.

Notified on 9 May 2017
Ceased on 21 January 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-302015-05-312016-05-312017-05-312018-05-31
Balance Sheet
Cash Bank On Hand  180 847252 803294 385
Current Assets210 007210 007286 245353 054500 850
Debtors78 94978 949102 39897 251203 465
Net Assets Liabilities  181 452192 002323 296
Other Debtors  34 89424 34810 884
Property Plant Equipment  18 38914 59713 416
Total Inventories  3 0003 0003 000
Cash Bank In Hand128 058128 058180 847  
Net Assets Liabilities Including Pension Asset Liability104 525104 525181 452  
Stocks Inventory3 0003 0003 000  
Tangible Fixed Assets22 95522 95518 389  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve104 425104 425181 352  
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 78218 65323 125
Additions Other Than Through Business Combinations Property Plant Equipment   1 0793 291
Average Number Employees During Period  555
Corporation Tax Payable  27 19419 584 
Creditors  123 182175 649190 970
Future Minimum Lease Payments Under Non-cancellable Operating Leases  70 76757 80244 837
Increase From Depreciation Charge For Year Property Plant Equipment   4 8714 472
Net Current Assets Liabilities81 57081 570163 063177 405309 880
Other Creditors  36 51564 20069 160
Other Taxation Social Security Payable  28 08544 382 
Property Plant Equipment Gross Cost  32 17133 25036 541
Taxation Social Security Payable   63 96690 540
Trade Creditors Trade Payables  31 38847 48331 270
Trade Debtors Trade Receivables  67 50472 903192 581
Capital Employed104 525104 525181 452  
Creditors Due Within One Year128 437128 437123 182  
Number Shares Allotted 100100  
Number Shares Allotted Increase Decrease During Period 100   
Par Value Share 11  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Additions 30 6071 564  
Tangible Fixed Assets Cost Or Valuation 30 60732 171  
Tangible Fixed Assets Depreciation 7 65213 782  
Tangible Fixed Assets Depreciation Charged In Period 7 6526 130  
Value Shares Allotted Increase Decrease During Period 100   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 090311010003, created on 25th October 2023
filed on: 25th, October 2023
Free Download (13 pages)

Company search