WESSEX GARAGE DOORS LIMITED

Register to unlock more data on OkredoRegister

WESSEX GARAGE DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02409489

Incorporation date

31/07/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Runsell Hall, Bethersden, Ashford TN26 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1989)
dot icon18/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon28/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon28/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/03/2024
Change of name notice
dot icon28/03/2024
Certificate of change of name
dot icon03/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon14/02/2024
Registered office address changed from 10 Nursery Gardens Lingfield Surrey RH7 6GH to Runsell Hall Bethersden Ashford TN26 3ET on 2024-02-14
dot icon09/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/11/2021
Termination of appointment of John Michael Rorison as a director on 2021-10-31
dot icon01/11/2021
Director's details changed for Mark Edmunds on 2021-10-31
dot icon01/11/2021
Director's details changed for Claire Crocker on 2021-10-31
dot icon01/11/2021
Termination of appointment of Helen Rorison as a secretary on 2021-10-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon12/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon23/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon09/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon15/08/2015
Director's details changed for Mr Mark Edward Rorison on 2015-08-01
dot icon15/08/2015
Director's details changed for Mascha Lisenka Rorison on 2015-08-01
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Registration of charge 024094890002, created on 2015-02-05
dot icon20/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/01/2014
Registered office address changed from the Old Fire Station Brighton Road Banstead Surrey SM7 1BS on 2014-01-30
dot icon23/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Adam Law as a director
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Director's details changed for Christopher Niel Pearson on 2010-07-31
dot icon03/08/2010
Director's details changed for Adam Law on 2010-07-31
dot icon03/08/2010
Director's details changed for Mascha Lisenka Rorison on 2010-07-31
dot icon03/08/2010
Director's details changed for Mark Edmunds on 2010-07-31
dot icon03/08/2010
Director's details changed for Claire Crocker on 2010-07-31
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 31/07/08; full list of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from wessex garage doors the old fire station bridghton road banstead surrey SM7 1BS
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 31/07/07; no change of members
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Director resigned
dot icon29/09/2006
Return made up to 31/07/06; full list of members
dot icon24/08/2006
Registered office changed on 24/08/06 from: t/a wessex garage doors 6-8 godstone road whyteleafe croydon surrey CR3 0-ea
dot icon18/08/2006
Resolutions
dot icon07/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 31/07/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon21/11/2003
Accounts for a small company made up to 2003-03-31
dot icon05/09/2003
Return made up to 31/07/03; full list of members
dot icon11/02/2003
Ad 04/02/03--------- £ si 500@1=500 £ ic 2/502
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon07/08/2002
Return made up to 31/07/02; full list of members
dot icon27/06/2002
Particulars of contract relating to shares
dot icon27/06/2002
Nc inc already adjusted 31/05/02
dot icon27/06/2002
Ad 31/05/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon07/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/08/2001
Return made up to 31/07/01; full list of members
dot icon11/07/2001
Particulars of mortgage/charge
dot icon29/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/08/2000
Return made up to 31/07/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-03-31
dot icon06/08/1999
Return made up to 31/07/99; no change of members
dot icon17/03/1999
Accounts for a small company made up to 1998-03-31
dot icon23/12/1998
New director appointed
dot icon24/09/1998
Return made up to 31/07/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon24/07/1997
Return made up to 31/07/97; full list of members
dot icon09/09/1996
Accounts for a small company made up to 1996-03-31
dot icon13/08/1996
Return made up to 31/07/96; full list of members
dot icon15/08/1995
Return made up to 31/07/95; no change of members
dot icon14/08/1995
Accounts for a small company made up to 1995-03-31
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 31/07/94; no change of members
dot icon06/01/1994
Accounts for a small company made up to 1993-03-31
dot icon01/09/1993
Return made up to 31/07/93; full list of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon21/12/1992
New director appointed
dot icon08/09/1992
Return made up to 31/07/92; no change of members
dot icon21/01/1992
Accounts for a small company made up to 1991-03-31
dot icon20/08/1991
Return made up to 31/07/91; no change of members
dot icon10/02/1991
Return made up to 11/12/90; full list of members
dot icon13/01/1991
Accounts for a small company made up to 1990-03-31
dot icon26/09/1990
Registered office changed on 26/09/90 from: 7TH floor the graftons stamford new rd altrincham WA14 1DQ
dot icon11/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1989
Secretary resigned
dot icon31/07/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
1.07M
-
0.00
367.36K
-
2023
18
1.18M
-
0.00
294.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmonds, Mark
Director
01/02/2007 - Present
-
Pearson, Christopher Niel
Director
01/02/2007 - Present
-
Crocker, Claire
Director
17/08/2007 - Present
1
Rorison, Mark Edward
Director
01/01/1999 - Present
7
Rorison, Mascha Lisenka
Director
17/08/2007 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESSEX GARAGE DOORS LIMITED

WESSEX GARAGE DOORS LIMITED is an(a) Active company incorporated on 31/07/1989 with the registered office located at Runsell Hall, Bethersden, Ashford TN26 3ET. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESSEX GARAGE DOORS LIMITED?

toggle

WESSEX GARAGE DOORS LIMITED is currently Active. It was registered on 31/07/1989 .

Where is WESSEX GARAGE DOORS LIMITED located?

toggle

WESSEX GARAGE DOORS LIMITED is registered at Runsell Hall, Bethersden, Ashford TN26 3ET.

What does WESSEX GARAGE DOORS LIMITED do?

toggle

WESSEX GARAGE DOORS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for WESSEX GARAGE DOORS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-03 with no updates.