Check the

WESSEX DEMOLITION & SALVAGE LIMITED

Company
WESSEX DEMOLITION & SALVAGE LIMITED (02949629)

WESSEX DEMOLITION & SALVAGE

Phone: 01489 788 083
B⁺ rating

ABOUT WESSEX DEMOLITION & SALVAGE LIMITED

WESSEX DEMOLITION & SALVAGE LTD

Wessex Demolition & Salvage Ltd was formed in 1994, and has been steadily growing in both stature and knowledge. Over the past 20 years we have provided our services throughout the UK, becoming one of the south coast's leading demolition experts with a reputation of providing safe, efficient and cost effective demolition solutions to our clients.

We aim to provide the full package to save our clients both time and money on every project.

KEY FINANCES

Year
2016
Assets
£1531.22k ▲ £484.97k (46.35 %)
Cash
£207.89k ▲ £125.47k (152.24 %)
Liabilities
£1764.1k ▲ £556.6k (46.10 %)
Net Worth
£-232.88k ▲ £-71.63k (44.42 %)

REGISTRATION INFO

Company name
WESSEX DEMOLITION & SALVAGE LIMITED
Company number
02949629
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jul 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
wessexdemolition.co.uk
Phones
01489 788 083
01489 780 162
Registered Address
24 PICTON HOUSE,
HUSSAR COURT,
WATERLOOVILLE,
HAMPSHIRE,
PO7 7SQ

ECONOMIC ACTIVITIES

43110
Demolition

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

14 Dec 2016
Total exemption full accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 18 July 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 July 2015

See Also


Last update 2018

WESSEX DEMOLITION & SALVAGE LIMITED DIRECTORS

Sarah Vanessa Grant

  Acting
Appointed
05 September 1994
Role
Secretary
Address
Unit 5 Bury Farm, Botley Road, Curbridge, Southampton, Hampshire, United Kingdom, SO30 2HB
Name
GRANT, Sarah Vanessa

Richard Stephen Grant

  Acting
Appointed
01 March 1997
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Unit 5 Bury Farm, Botley Road, Curbridge, Southampton, Hampshire, United Kingdom, SO30 2HB
Country Of Residence
England
Name
GRANT, Richard Stephen

Sarah Vanessa Grant

  Acting PSC
Appointed
15 September 1994
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Unit 5 Bury Farm, Botley Road, Curbridge, Southampton, Hampshire, United Kingdom, SO30 2HB
Country Of Residence
England
Name
GRANT, Sarah Vanessa
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
The Register Of Companies

Philip Joseph De Ste Croix

  Resigned
Appointed
18 July 1994
Resigned
05 September 1994
Role
Secretary
Address
10 Fisher Road, Bridgemary, Gosport, Hampshire, PO13 0JJ
Name
DE-STE-CROIX, Philip Joseph

Harold Wayne

  Resigned
Appointed
18 July 1994
Resigned
18 July 1994
Role
Nominee Secretary
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Name
WAYNE, Harold

Richard Stephen Grant

  Resigned PSC
Appointed
18 July 1994
Resigned
15 September 1994
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
10 The Downsway, Portchester, Fareham, Hampshire, PO16 8NX
Name
GRANT, Richard Stephen
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Julie Yvette Sexton

  Resigned
Appointed
15 September 1994
Resigned
01 March 1997
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
215 The Crossway, Porchester, Fareham, Hampshire, PO16 8NG
Name
SEXTON, Julie Yvette

Yvonne Wayne

  Resigned
Appointed
18 July 1994
Resigned
18 July 1994
Role
Nominee Director
Age
44
Nationality
British
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Country Of Residence
United Kingdom
Name
WAYNE, Yvonne

REVIEWS


Check The Company
Very good according to the company’s financial health.