Wessex Interiors Limited LAVANT CHICHESTER


Wessex Interiors Limited is a private limited company that can be found at Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester PO18 9AA. Its total net worth is valued to be around 33213 pounds, and the fixed assets the company owns amount to 43351 pounds. Incorporated on 1991-02-18, this 33-year-old company is run by 2 directors and 1 secretary.
Director Gary B., appointed on 24 March 2022. Director John T., appointed on 08 March 1991.
Moving on to secretaries, we can mention: Kevin C., appointed on 21 February 2005.
The company is officially categorised as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification: 43999).
The last confirmation statement was sent on 2023-02-09 and the due date for the subsequent filing is 2024-02-23. Furthermore, the annual accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Wessex Interiors Limited Address / Contact

Office Address Nos 1 & 2 The Barn
Office Address2 Oldwick West Stoke Road
Town Lavant Chichester
Post code PO18 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02583488
Date of Incorporation Mon, 18th Feb 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Gary B.

Position: Director

Appointed: 24 March 2022

Kevin C.

Position: Secretary

Appointed: 21 February 2005

John T.

Position: Director

Appointed: 08 March 1991

Valerie T.

Position: Secretary

Appointed: 08 March 1991

Resigned: 21 February 2005

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 18 February 1991

Resigned: 08 March 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 18 February 1991

Resigned: 08 March 1991

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is John T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gary B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth33 213100 496170 487225 974372 286468 971       
Balance Sheet
Cash Bank On Hand     100 163385 203331 271269 550160 519189 384239 645141 858
Current Assets263 827435 611596 923564 046965 086631 700981 568839 652464 300358 111447 190364 843440 537
Debtors103 670405 374394 339280 793771 672271 652329 682472 283175 506193 385225 24497 657253 187
Net Assets Liabilities     468 971636 277520 021402 887286 444248 168202 204221 049
Other Debtors         8 0008 0008 0008 000
Property Plant Equipment     28 75254 43640 82733 11624 83742 41119 39514 548
Total Inventories     259 885266 68336 09819 2444 20732 56227 541 
Cash Bank In Hand104 31411 79891 741130 112153 361100 163       
Net Assets Liabilities Including Pension Asset Liability 100 496170 487225 974372 286468 971       
Stocks Inventory55 84318 439110 843153 14140 053259 885       
Tangible Fixed Assets43 35144 85142 45437 57829 98628 752       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve33 113100 396170 387225 874372 186468 871       
Shareholder Funds33 213100 496170 487225 974372 286468 971       
Other
Accumulated Depreciation Impairment Property Plant Equipment     182 13288 236101 845112 884121 163125 328117 120121 967
Average Number Employees During Period      1212108777
Creditors     190 299391 423354 48589 81693 196234 640178 399231 272
Increase From Depreciation Charge For Year Property Plant Equipment      18 14613 60911 039 14 1376 4654 847
Net Current Assets Liabilities-10 13855 645128 914189 508342 895441 401590 145485 167374 484264 915212 550186 444209 265
Other Creditors         4 59453 8804 4985 051
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          9 97214 673 
Other Disposals Property Plant Equipment          14 58831 224 
Other Taxation Social Security Payable         26 33632 44830 21850 801
Property Plant Equipment Gross Cost     210 884142 672142 672146 000146 000167 739136 515 
Provisions For Liabilities Balance Sheet Subtotal     1 1828 3045 9734 7133 3086 7933 6352 764
Total Additions Including From Business Combinations Property Plant Equipment      55 233 3 328 36 327  
Total Assets Less Current Liabilities33 213100 496171 368227 086372 881470 153644 581525 994407 600289 752254 961205 839223 813
Trade Creditors Trade Payables         62 266148 312143 683175 420
Trade Debtors Trade Receivables         185 385217 24489 657245 187
Creditors Due Within One Year273 965379 966468 009374 538622 191190 299       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      112 042      
Disposals Property Plant Equipment      123 445      
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100    
Par Value Share 11111111    
Provisions For Liabilities Charges  8811 1125951 182       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 16 45011 7547 6502 4038 350       
Tangible Fixed Assets Cost Or Valuation164 277180 727192 481200 131202 534210 884       
Tangible Fixed Assets Depreciation120 926135 876150 027162 553172 548182 132       
Tangible Fixed Assets Depreciation Charged In Period 14 95014 15112 5269 9959 584       
Advances Credits Directors     150 928       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 8th, March 2023
Free Download (11 pages)

Company search

Advertisements