Wessex Power Technology Limited WINTERBORNE ZELSTON


Founded in 1978, Wessex Power Technology, classified under reg no. 01406286 is an active company. Currently registered at Wahn Fried DT11 9EX, Winterborne Zelston the company has been in the business for 46 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Alexander B., Jeremy R.. Of them, Jeremy R. has been with the company the longest, being appointed on 11 May 2009 and Alexander B. has been with the company for the least time - from 6 April 2017. Currently 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.

Wessex Power Technology Limited Address / Contact

Office Address Wahn Fried
Town Winterborne Zelston
Post code DT11 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01406286
Date of Incorporation Wed, 20th Dec 1978
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Alexander B.

Position: Director

Appointed: 06 April 2017

Jeremy R.

Position: Director

Appointed: 11 May 2009

Nicholas B.

Position: Secretary

Appointed: 04 March 2001

Resigned: 11 May 2009

Ruby B.

Position: Secretary

Appointed: 18 April 1994

Resigned: 04 March 2001

Diane D.

Position: Director

Appointed: 12 February 1992

Resigned: 18 April 1994

Nigel B.

Position: Director

Appointed: 12 February 1992

Resigned: 31 December 2010

Richard W.

Position: Director

Appointed: 12 February 1992

Resigned: 18 April 1994

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats established, there is Jeremy R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Alexander B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeremy R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jeremy R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alexander B.

Notified on 29 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Jeremy R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alexander B.

Notified on 29 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Julie B.

Notified on 6 April 2016
Ceased on 29 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand659 879937 4431 193 1871 738 5882 473 9273 295 7243 845 997
Current Assets1 181 3531 481 5441 792 0232 334 1613 234 114  
Debtors293 729325 278374 059364 289436 514266 918302 596
Net Assets Liabilities807 4431 141 8911 589 1382 067 3322 770 5213 444 1444 012 888
Other Debtors 136  6 27313 346 
Property Plant Equipment80 31384 254103 230114 34893 15078 47375 246
Total Inventories227 745218 823224 777231 284323 674263 900284 028
Other
Accrued Liabilities Deferred Income     69 38659 011
Accumulated Amortisation Impairment Intangible Assets80 000100 000120 000140 000160 000180 000202 194
Accumulated Depreciation Impairment Property Plant Equipment159 212178 57276 390102 470129 227149 707173 908
Additions Other Than Through Business Combinations Property Plant Equipment 23 30145 49637 1985 559  
Amounts Owed To Directors     7961 420
Average Number Employees During Period11111010101010
Corporation Tax Payable    238 870224 973209 128
Creditors561 795511 192369 292424 139583 697468 812500 232
Deferred Income30 82226 8264 7742 387   
Depreciation Rate Used For Property Plant Equipment      25
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -128 702    
Disposals Property Plant Equipment  -128 702    
Fixed Assets200 313184 254183 230174 348133 150  
Increase From Amortisation Charge For Year Intangible Assets 20 00020 00020 00020 00020 00022 194
Increase From Depreciation Charge For Year Property Plant Equipment 19 36026 52026 08026 75720 48024 201
Intangible Assets120 000100 00080 00060 00040 00020 00021 740
Intangible Assets Gross Cost200 000200 000200 000200 000200 000200 000223 934
Net Current Assets Liabilities619 558970 3521 422 7311 910 0222 650 417  
Other Creditors315 856196 70928 51217217279 1195 307
Other Inventories227 745218 823224 777231 284323 674  
Other Payables Accrued Expenses8 5698 1887 78847 09261 641  
Other Provisions Balance Sheet Subtotal    13 04612 05916 487
Other Taxation Payable    55 50778 435114 769
Prepayments10 58415 24412 07715 66716 284  
Prepayments Accrued Income     13 34615 137
Property Plant Equipment Gross Cost239 525262 826179 620216 818222 377228 180249 154
Provisions For Liabilities Balance Sheet Subtotal12 42812 71516 82317 03813 046  
Taxation Social Security Payable31 63240 18565 48750 87358 963  
Total Additions Including From Business Combinations Intangible Assets      23 934
Total Additions Including From Business Combinations Property Plant Equipment     5 80220 974
Total Assets Less Current Liabilities819 8711 154 6061 605 9612 084 3702 783 567  
Trade Creditors Trade Payables101 736133 712114 533157 373223 10686 285110 597
Trade Debtors Trade Receivables283 145309 898361 982348 622413 957253 572287 459
Unpaid Contributions To Pension Schemes 1751 002781946  
Useful Life Intangible Assets Years     105
Useful Life Property Plant Equipment Years     310

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, May 2023
Free Download (8 pages)

Company search

Advertisements