UKBizDB.co.uk

GREAT WEST WAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Great West Way Limited. The company was founded 7 years ago and was given the registration number 10577907. The firm's registered office is in SALISBURY. You can find them at 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GREAT WEST WAY LIMITED
Company Number:10577907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm Cottage, Lower Street, Salisbury, United Kingdom, SP2 8EY

Director06 September 2018Active
Laurel Cottage, Lents Green, Wadswick, United Kingdom, SN13 8JD

Director06 September 2018Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Corporate Secretary23 January 2017Active
4, Belgrave Terrace, York Road, Salisbury, United Kingdom, SP2 7AP

Director06 September 2018Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director23 January 2017Active

People with Significant Control

Mr Peter Graham Wragg
Notified on:02 October 2018
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Laurel Cottage, Lents Green, Wadswick, United Kingdom, SN13 8JD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Newman
Notified on:02 October 2018
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:4, Belgrave Terrace, Salisbury, United Kingdom, SP2 7AP
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Michael Andrews
Notified on:02 October 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Elm Cottage, Lower Street, Salisbury, United Kingdom, SP2 8EY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Charles Whitmore
Notified on:23 January 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2019-05-29Accounts

Change account reference date company previous extended.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Resolution

Resolution.

Download
2019-01-08Change of name

Change of name notice.

Download
2018-11-09Address

Change registered office address company with date old address new address.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-09-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.