Wessex Fire And Security Limited SHAFTESBURY


Founded in 1998, Wessex Fire And Security, classified under reg no. 03541805 is an active company. Currently registered at N/a SP7 8PJ, Shaftesbury the company has been in the business for twenty six years. Its financial year was closed on February 29 and its latest financial statement was filed on Tue, 28th Feb 2023. Since Wed, 11th Nov 1998 Wessex Fire And Security Limited is no longer carrying the name Wessex Security Solutions.

At present there are 3 directors in the the firm, namely Russell M., Alistair M. and Simon M.. In addition one secretary - Simon M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony M. who worked with the the firm until 27 November 1999.

Wessex Fire And Security Limited Address / Contact

Office Address N/a
Office Address2 Wincombe Lane
Town Shaftesbury
Post code SP7 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03541805
Date of Incorporation Tue, 7th Apr 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 29th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Russell M.

Position: Director

Appointed: 01 June 2022

Alistair M.

Position: Director

Appointed: 01 March 2004

Simon M.

Position: Director

Appointed: 01 March 2004

Simon M.

Position: Secretary

Appointed: 27 November 1999

Kenneth S.

Position: Director

Appointed: 01 March 2019

Resigned: 30 November 2020

Jessica L.

Position: Director

Appointed: 30 March 2017

Resigned: 21 December 2018

Christopher S.

Position: Director

Appointed: 01 November 2010

Resigned: 12 February 2016

Anthony B.

Position: Director

Appointed: 01 March 2004

Resigned: 07 April 2016

Stuart F.

Position: Director

Appointed: 01 March 2004

Resigned: 29 October 2010

Anthony M.

Position: Secretary

Appointed: 07 April 1998

Resigned: 27 November 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 April 1998

Resigned: 07 April 1998

Sylvia M.

Position: Director

Appointed: 07 April 1998

Resigned: 27 November 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1998

Resigned: 07 April 1998

Anthony M.

Position: Director

Appointed: 07 April 1998

Resigned: 18 January 2006

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Wessex Group Limited from Shaftesbury, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Wessex Group Limited

Wessex Group Wincombe Lane, Shaftesbury, Dorset, SP7 8PJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02457125
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wessex Security Solutions November 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 901 0942 706 9642 457 920
Current Assets4 600 5474 474 0574 371 912
Debtors1 071 6751 322 8621 392 886
Net Assets Liabilities2 220 3612 554 9952 497 757
Other Debtors70 19874 85658 635
Property Plant Equipment211 637442 078598 598
Total Inventories627 778444 231 
Other
Accumulated Amortisation Impairment Intangible Assets129 489134 272138 542
Accumulated Depreciation Impairment Property Plant Equipment481 200420 128450 017
Additions Other Than Through Business Combinations Property Plant Equipment 417 190392 645
Administrative Expenses2 351 7552 133 2342 399 676
Amounts Owed By Group Undertakings66 901336 421231 837
Amounts Owed To Group Undertakings72 14120 59924 913
Average Number Employees During Period767780
Cost Sales4 008 6924 951 7875 106 479
Creditors7 18669 973227 047
Deferred Tax Asset Debtors26 864  
Dividends Paid160 000100 000400 000
Finance Lease Liabilities Present Value Total7 18669 973227 047
Fixed Assets234 718460 376612 626
Future Minimum Lease Payments Under Non-cancellable Operating Leases 18 47411 756
Gross Profit Loss2 074 7902 634 889 
Increase From Amortisation Charge For Year Intangible Assets 4 7834 270
Increase From Depreciation Charge For Year Property Plant Equipment 172 625228 214
Intangible Assets23 08118 29814 028
Intangible Assets Gross Cost152 570152 570 
Interest Payable Similar Charges Finance Costs3 6205 1529 910
Net Current Assets Liabilities1 992 8292 192 3812 207 394
Operating Profit Loss141 400521 033 
Other Creditors1 346 9961 477 6651 367 640
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 233 697198 325
Other Disposals Property Plant Equipment 247 821206 236
Other Interest Receivable Similar Income Finance Income2 1822727 026
Other Operating Income Format1418 36519 378 
Other Taxation Social Security Payable460 363298 253311 306
Prepayments Accrued Income72 86263 88657 057
Profit Loss112 845434 634342 762
Profit Loss On Ordinary Activities Before Tax139 962516 153427 633
Property Plant Equipment Gross Cost692 837862 2061 048 615
Provisions For Liabilities Balance Sheet Subtotal 27 78995 216
Tax Tax Credit On Profit Or Loss On Ordinary Activities27 11781 51984 871
Total Assets Less Current Liabilities2 227 5472 652 7572 820 020
Trade Creditors Trade Payables728 218485 159460 659
Trade Debtors Trade Receivables834 850847 6991 045 357
Turnover Revenue6 083 4827 586 676 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Tue, 28th Feb 2023
filed on: 23rd, October 2023
Free Download (21 pages)

Company search

Advertisements