Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESSEX GATE LIMITED
Company Information for

WESSEX GATE LIMITED

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
04257224
Private Limited Company
Active

Company Overview

About Wessex Gate Ltd
WESSEX GATE LIMITED was founded on 2001-07-23 and has its registered office in London. The organisation's status is listed as "Active". Wessex Gate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESSEX GATE LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Filing Information
Company Number 04257224
Company ID Number 04257224
Date formed 2001-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESSEX GATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESSEX GATE LIMITED
The following companies were found which have the same name as WESSEX GATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESSEX GATE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED 218 MALVERN ROAD BOURNEMOUTH DORSET BH9 3BX Active Company formed on the 2001-04-12
WESSEX GATE MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2007-12-31
WESSEX GATE SERVICES LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2016-01-14
WESSEX GATE SAFETY LTD Unit A Longmeadow Industrial Estate Ringwood Road Three Legged Cross Wimborne BH21 6RD Active - Proposal to Strike off Company formed on the 2018-04-24
WESSEX GATE AUTOMATION LTD UNITS A & B LONGMEADOW INDUSTRIAL ESTATE RINGWOOD ROAD THREE LEGGED CROSS WIMBORNE DORSET BH21 6RB Active - Proposal to Strike off Company formed on the 2018-06-28
WESSEX GATE GROUP LTD A, LONG MEADOW INDUSTRIAL ESTATE RINGWOOD ROAD WIMBORNE BH21 6RD Active - Proposal to Strike off Company formed on the 2020-11-27

Company Officers of WESSEX GATE LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2006-02-01
STEPHEN GWILLIAM
Director 2014-05-09
TREVOR JOHN HANKIN
Director 2002-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
M&G REAL ESTATE LIMITED
Director 2003-09-15 2017-02-03
MARK MAYFIELD
Director 2009-02-24 2014-05-09
JOHN MICHAEL WYTHE
Director 2002-07-15 2009-02-24
FIONA JANE MOLLOY
Company Secretary 2002-07-15 2006-01-13
KERRYN LYNN MACDONALD
Company Secretary 2004-04-30 2005-03-09
CLARE ELIZABETH SUTCLIFFE
Company Secretary 2001-11-08 2002-07-15
CHARLES JAMES HOLT HUNTER
Director 2001-12-21 2002-07-15
ADRIAN JAMES LITTLE
Director 2001-11-08 2002-07-15
PAUL FRANCIS CONNELLAN
Director 2001-11-08 2001-12-21
DWS SECRETARIES LIMITED
Nominated Secretary 2001-07-23 2001-11-08
DWS DIRECTORS LIMITED
Nominated Director 2001-07-23 2001-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2015-02-18
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED CITY TOWER LIMITED Company Secretary 2006-02-01 CURRENT 1984-06-14 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED NUMBER 90 QUEEN STREET LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED LEGALFUTURE LIMITED Company Secretary 2006-02-01 CURRENT 1998-09-21 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED GREAT WESTERN ARCADE 2 LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED Company Secretary 2006-02-01 CURRENT 1993-02-18 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED QUEEN STREET PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PROSPECT WEST MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1990-01-19 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED CATHEDRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1992-07-08 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL FARNBOROUGH LIMITED Company Secretary 2006-02-01 CURRENT 2004-05-11 Dissolved 2015-03-05
M&G MANAGEMENT SERVICES LIMITED 10 LANCELOT PLACE LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-07 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED 100 OLD BROAD STREET LIMITED Company Secretary 2006-02-01 CURRENT 1985-04-10 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-19 Dissolved 2016-09-06
M&G MANAGEMENT SERVICES LIMITED EDGER INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1955-01-17 Active
M&G MANAGEMENT SERVICES LIMITED FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) Company Secretary 2006-02-01 CURRENT 1931-04-20 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1972-03-06 Liquidation
M&G MANAGEMENT SERVICES LIMITED WARREN FARM OFFICE VILLAGE LIMITED Company Secretary 2006-02-01 CURRENT 1990-10-25 Liquidation
M&G MANAGEMENT SERVICES LIMITED THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2004-07-05 Dissolved 2018-06-20
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (2) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED CRIBBS MALL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL SLP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1968-08-05 Active
M&G MANAGEMENT SERVICES LIMITED SMITHFIELD LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED WESTWACKER LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED PPM CAPITAL (HOLDINGS) LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M&G REAL ESTATE LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M & G INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2001-01-03 Active
M&G MANAGEMENT SERVICES LIMITED PPMC FIRST NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-08 Active
M&G MANAGEMENT SERVICES LIMITED M&G FOUNDERS 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-03-21 Active
M&G MANAGEMENT SERVICES LIMITED HOLBORN BARS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1989-01-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED CANADA PROPERTY HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Active
M&G MANAGEMENT SERVICES LIMITED MANCHESTER NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2005-01-26 Active
M&G MANAGEMENT SERVICES LIMITED EURO SALAS PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1991-12-05 Dissolved 2018-08-09
M&G MANAGEMENT SERVICES LIMITED THE HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1992-01-31 Active
M&G MANAGEMENT SERVICES LIMITED M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1986-09-30 Active
M&G MANAGEMENT SERVICES LIMITED STAPLE NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1986-11-24 Liquidation
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UNIT TRUSTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-29 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED M&G TRUSTEE COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Active
M&G MANAGEMENT SERVICES LIMITED M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2001-04-06 Active
M&G MANAGEMENT SERVICES LIMITED M&G IMPPP 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-26 Active
M&G MANAGEMENT SERVICES LIMITED STABLEVIEW LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-13 Active
TREVOR JOHN HANKIN SEH NOMINEE LIMITED Director 2018-04-16 CURRENT 2009-06-19 Active
TREVOR JOHN HANKIN SEH MANAGER LIMITED Director 2018-04-16 CURRENT 2009-06-19 Active
TREVOR JOHN HANKIN SES NOMINEE LIMITED Director 2018-04-16 CURRENT 2011-10-27 Active
TREVOR JOHN HANKIN SES MANAGER LIMITED Director 2018-04-16 CURRENT 2011-10-27 Active
TREVOR JOHN HANKIN ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED Director 2018-04-16 CURRENT 2014-05-20 Active
TREVOR JOHN HANKIN ST EDWARD HOMES PARTNERSHIP FREEHOLDS LIMITED Director 2018-04-16 CURRENT 2014-07-14 Active
TREVOR JOHN HANKIN ST EDWARD HOMES LIMITED Director 2018-04-16 CURRENT 2006-06-26 Active
TREVOR JOHN HANKIN CARRAWAY GUILDFORD GENERAL PARTNER LIMITED Director 2013-10-10 CURRENT 2000-04-17 Active
TREVOR JOHN HANKIN EDGER INVESTMENTS LIMITED Director 2009-02-24 CURRENT 1955-01-17 Active
TREVOR JOHN HANKIN SMITHFIELD LIMITED Director 2009-02-24 CURRENT 1994-12-12 Active
TREVOR JOHN HANKIN WESTWACKER LIMITED Director 2009-02-24 CURRENT 1994-12-12 Active
TREVOR JOHN HANKIN CRIBBS CAUSEWAY JV LIMITED Director 2006-01-28 CURRENT 2005-01-26 Active
TREVOR JOHN HANKIN MANCHESTER JV LIMITED Director 2006-01-28 CURRENT 2005-01-26 Active
TREVOR JOHN HANKIN BWAT RETAIL NOMINEE (2) LIMITED Director 2006-01-25 CURRENT 2004-12-14 Active
TREVOR JOHN HANKIN BWAT RETAIL NOMINEE (1) LIMITED Director 2006-01-25 CURRENT 2004-12-14 Active
TREVOR JOHN HANKIN CRIBBS MALL NOMINEE (1) LIMITED Director 2006-01-25 CURRENT 2004-12-14 Active
TREVOR JOHN HANKIN MANCHESTER NOMINEE (1) LIMITED Director 2006-01-25 CURRENT 2005-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-07-13AP01DIRECTOR APPOINTED MR JOHN MARK DUXBURY
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HAYNS
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR ROBERT JAMES TIDY
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN HANKIN
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-15RP04CS01Second filing of Confirmation Statement dated 29/07/2016
2019-04-18PSC05Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
2019-04-18CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-18CH01Director's details changed for Mr Trevor John Hankin on 2019-04-12
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GWILLIAM
2019-03-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HAYNS
2018-08-29LATEST SOC29/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR M&G REAL ESTATE LIMITED
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0123/07/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0123/07/14 ANNUAL RETURN FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MR STEPHEN GWILLIAM
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK MAYFIELD
2014-01-08CH02Director's details changed for Prudential Property Investment Managers Limited on 2014-01-02
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-23AR0123/07/13 ANNUAL RETURN FULL LIST
2012-07-23AR0123/07/12 ANNUAL RETURN FULL LIST
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-27AR0123/07/11 FULL LIST
2011-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28AR0123/07/10 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HANKIN / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MAYFIELD / 07/10/2009
2009-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-13363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED MR MARK MAYFIELD
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN WYTHE
2008-08-29363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-23363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-24363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-03-21288bSECRETARY RESIGNED
2004-08-04363aRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-11288aNEW SECRETARY APPOINTED
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-02288aNEW DIRECTOR APPOINTED
2003-08-15363aRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-06-26287REGISTERED OFFICE CHANGED ON 26/06/03 FROM: FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: LAURENCE POUNTNEY HILL LONDON EC4R 0HH
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 142 HOLBORN BARS LONDON EC1N 2NH
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-06288cSECRETARY'S PARTICULARS CHANGED
2002-08-27363aRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-27288aNEW DIRECTOR APPOINTED
2002-07-27225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2002-07-27288bSECRETARY RESIGNED
2002-07-27288bDIRECTOR RESIGNED
2002-07-27288aNEW SECRETARY APPOINTED
2002-07-27288aNEW DIRECTOR APPOINTED
2002-07-27288bDIRECTOR RESIGNED
2002-07-27287REGISTERED OFFICE CHANGED ON 27/07/02 FROM: CITY PLACE HOUSE 55 BASINGHALL STREET LONDON EC2V 5DR
2002-07-26CERTNMCOMPANY NAME CHANGED WESSGATE LIMITED CERTIFICATE ISSUED ON 26/07/02
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22288bDIRECTOR RESIGNED
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU
2001-12-10288bDIRECTOR RESIGNED
2001-12-10288bSECRETARY RESIGNED
2001-12-10288aNEW SECRETARY APPOINTED
2001-12-10288aNEW DIRECTOR APPOINTED
2001-12-10288aNEW DIRECTOR APPOINTED
2001-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-13CERTNMCOMPANY NAME CHANGED DWSCO 2199 LIMITED CERTIFICATE ISSUED ON 13/11/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESSEX GATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESSEX GATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESSEX GATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESSEX GATE LIMITED

Intangible Assets
Patents
We have not found any records of WESSEX GATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESSEX GATE LIMITED
Trademarks
We have not found any records of WESSEX GATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESSEX GATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WESSEX GATE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WESSEX GATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESSEX GATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESSEX GATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.