You are here: bizstats.co.uk > a-z index > W list > WS list

Wsx Enterprise Limited ALDERSHOT


Founded in 1995, Wsx Enterprise, classified under reg no. 03099070 is an active company. Currently registered at 14-40 14-40 Victoria Road GU11 1TQ, Aldershot the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2006/11/14 Wsx Enterprise Limited is no longer carrying the name Business Link Wessex.

The firm has 6 directors, namely Jacqueline R., David L. and Stella M. and others. Of them, Graham E. has been with the company the longest, being appointed on 13 December 2005 and Jacqueline R. has been with the company for the least time - from 17 March 2022. 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.

Wsx Enterprise Limited Address / Contact

Office Address 14-40 14-40 Victoria Road
Town Aldershot
Post code GU11 1TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03099070
Date of Incorporation Wed, 6th Sep 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Jacqueline R.

Position: Director

Appointed: 17 March 2022

David L.

Position: Director

Appointed: 22 June 2021

Stella M.

Position: Director

Appointed: 02 June 2020

Ian C.

Position: Director

Appointed: 01 August 2018

Peter G.

Position: Director

Appointed: 29 April 2014

Graham E.

Position: Director

Appointed: 13 December 2005

Heidi S.

Position: Director

Appointed: 16 March 2021

Resigned: 07 July 2023

Alida B.

Position: Director

Appointed: 11 June 2019

Resigned: 16 September 2021

Jonathan M.

Position: Director

Appointed: 05 March 2019

Resigned: 28 December 2020

Sangeeta K.

Position: Director

Appointed: 06 August 2018

Resigned: 18 November 2019

Julie B.

Position: Director

Appointed: 01 August 2017

Resigned: 13 December 2017

Catherine M.

Position: Director

Appointed: 30 June 2017

Resigned: 13 February 2019

Alistair M.

Position: Director

Appointed: 02 December 2014

Resigned: 20 September 2018

Helen D.

Position: Director

Appointed: 25 February 2014

Resigned: 20 April 2015

Raymond B.

Position: Director

Appointed: 24 May 2011

Resigned: 31 January 2023

John M.

Position: Director

Appointed: 24 May 2011

Resigned: 11 January 2013

Robert H.

Position: Director

Appointed: 24 May 2011

Resigned: 24 February 2015

Andrew M.

Position: Director

Appointed: 07 December 2010

Resigned: 24 February 2015

Stephen W.

Position: Director

Appointed: 07 December 2010

Resigned: 31 December 2011

Robert H.

Position: Director

Appointed: 12 February 2009

Resigned: 22 June 2011

Richard O.

Position: Director

Appointed: 27 January 2009

Resigned: 26 September 2013

Andrew M.

Position: Director

Appointed: 23 April 2008

Resigned: 30 November 2010

Graham B.

Position: Director

Appointed: 20 November 2007

Resigned: 05 June 2018

Max T.

Position: Director

Appointed: 20 November 2007

Resigned: 23 January 2009

Susan M.

Position: Director

Appointed: 23 May 2007

Resigned: 31 July 2010

Alun M.

Position: Director

Appointed: 20 March 2007

Resigned: 30 September 2013

Andrew M.

Position: Secretary

Appointed: 25 April 2006

Resigned: 30 November 2010

Susan B.

Position: Director

Appointed: 13 December 2005

Resigned: 19 June 2007

Deborah W.

Position: Director

Appointed: 16 December 2004

Resigned: 31 March 2010

Barbara B.

Position: Director

Appointed: 09 November 2004

Resigned: 06 June 2011

James S.

Position: Director

Appointed: 10 June 2004

Resigned: 18 August 2006

Peter H.

Position: Director

Appointed: 02 October 2002

Resigned: 15 October 2003

Dawn B.

Position: Director

Appointed: 19 July 2002

Resigned: 01 June 2009

David J.

Position: Director

Appointed: 19 July 2002

Resigned: 05 September 2003

Raymond B.

Position: Director

Appointed: 30 June 2001

Resigned: 01 May 2007

Robert C.

Position: Director

Appointed: 30 June 2001

Resigned: 31 July 2002

Antonia S.

Position: Director

Appointed: 30 June 2001

Resigned: 20 November 2007

Brian B.

Position: Director

Appointed: 30 June 2001

Resigned: 31 December 2004

Philip W.

Position: Director

Appointed: 30 June 2001

Resigned: 06 September 2016

David B.

Position: Director

Appointed: 30 June 2001

Resigned: 11 June 2019

John R.

Position: Director

Appointed: 30 June 2001

Resigned: 02 September 2009

David M.

Position: Director

Appointed: 30 June 2001

Resigned: 26 October 2001

Hugh M.

Position: Director

Appointed: 30 June 2001

Resigned: 23 January 2009

Robert M.

Position: Director

Appointed: 30 June 2001

Resigned: 22 November 2002

Geoffrey W.

Position: Director

Appointed: 18 February 1999

Resigned: 15 September 1999

Linda M.

Position: Director

Appointed: 25 August 1998

Resigned: 30 June 2001

John U.

Position: Director

Appointed: 07 May 1998

Resigned: 30 June 2001

John P.

Position: Director

Appointed: 03 December 1997

Resigned: 30 June 2001

Michael W.

Position: Director

Appointed: 22 October 1997

Resigned: 30 June 2001

Robert H.

Position: Director

Appointed: 29 November 1996

Resigned: 21 November 2005

Richard H.

Position: Director

Appointed: 20 May 1996

Resigned: 25 August 2000

Roy W.

Position: Director

Appointed: 26 March 1996

Resigned: 22 October 1997

David M.

Position: Director

Appointed: 26 March 1996

Resigned: 24 July 1998

David C.

Position: Director

Appointed: 26 March 1996

Resigned: 30 June 2001

Anthony C.

Position: Director

Appointed: 26 March 1996

Resigned: 31 July 1997

Alan D.

Position: Director

Appointed: 26 March 1996

Resigned: 30 April 1997

William G.

Position: Director

Appointed: 26 March 1996

Resigned: 22 October 1997

Eileen H.

Position: Director

Appointed: 26 March 1996

Resigned: 31 March 1998

Richard O.

Position: Director

Appointed: 26 March 1996

Resigned: 15 December 2005

Jacqueline S.

Position: Director

Appointed: 26 March 1996

Resigned: 31 March 2010

Anthony T.

Position: Director

Appointed: 26 March 1996

Resigned: 31 January 1997

Paul L.

Position: Director

Appointed: 26 March 1996

Resigned: 20 May 1996

Wilfred W.

Position: Director

Appointed: 26 March 1996

Resigned: 22 October 1997

Paul L.

Position: Secretary

Appointed: 26 March 1996

Resigned: 25 April 2006

John L.

Position: Director

Appointed: 26 March 1996

Resigned: 22 October 1997

Stella P.

Position: Director

Appointed: 26 March 1996

Resigned: 29 November 1996

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1995

Resigned: 26 March 1996

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 06 September 1995

Resigned: 26 March 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Southern Enterprise Alliance from Fareham, England. This PSC is classified as "a private limited company by guarantee without share capital", 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.

Southern Enterprise Alliance

10 High Street, Office 1, Fareham, Hampshire, PO16 7AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Register Of Companies
Registration number 04160469
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Business Link Wessex November 14, 2006
Business Link Hampshire March 26, 2001
Business Link Hampshire Support Company February 23, 1996
Daibach January 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 18573 33794 65177 103162 401182 738
Current Assets987 265944 317985 008617 371933 245767 874
Debtors946 080870 980890 357540 268770 844585 136
Other Debtors749 02083 68076 66143 52465 23465 688
Property Plant Equipment748     
Other
Accumulated Depreciation Impairment Property Plant Equipment342 496343 244271 869271 86914 9133 709
Amounts Owed By Related Parties 76 379 7 5459 45211 434
Amounts Owed To Group Undertakings454 120 178 509   
Average Number Employees During Period303030293331
Corporation Tax Payable     262
Creditors1 027 782744 980784 585366 122554 320338 851
Fixed Assets76921 2121 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 21 98921 9896 5003 1202 340
Investments Fixed Assets2121212121 
Investments In Group Undertakings Participating Interests 21212121 
Net Current Assets Liabilities-40 517199 337200 423251 249378 925429 023
Other Creditors368 918667 732285 443277 953440 148281 399
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  71 375 256 95611 204
Other Disposals Property Plant Equipment  71 375 256 95611 204
Other Taxation Social Security Payable40 4816071 6552 73478 76842 831
Property Plant Equipment Gross Cost343 244343 244271 869271 86914 9133 709
Total Assets Less Current Liabilities-39 748199 358200 444251 270378 946429 023
Trade Creditors Trade Payables164 26376 641318 97885 43535 40414 359
Trade Debtors Trade Receivables197 060710 921813 696489 199696 158508 014
Amounts Owed By Group Undertakings 76 379    
Increase From Depreciation Charge For Year Property Plant Equipment 748    
Investments In Joint Ventures2121    
Profit Loss -10 894    

Company filings

Filing category
Accounts Address Annual return 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 2023/03/31
filed on: 21st, September 2023
Free Download (10 pages)

Company search