UKBizDB.co.uk

THE WAY TO WIN LIMITED

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

This company is commonly known as The Way To Win Limited. The company was founded 27 years ago and was given the registration number 03259374. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE WAY TO WIN LIMITED
Company Number:03259374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1996
End of financial year:29 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England, CM1 3AG

Director12 August 1999Active
Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England, CM1 3AG

Director17 September 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary04 October 1996Active
2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Corporate Secretary04 October 1996Active
91 Shevon Way, Brentwood, CM14 4PL

Director04 October 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director04 October 1996Active
11 Forsythia Close, Southwold, Bicester, OX26 3GA

Director12 August 1999Active

People with Significant Control

Patricia Ann Collinson
Notified on:21 June 2022
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Suite 1d, Widford Business Centre, Chelmsford, England, CM1 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Richard Hallett
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Suite 1d, Widford Business Centre, Chelmsford, England, CM1 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Change account reference date company previous shortened.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Address

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

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Officers

Change corporate secretary company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.