This company is commonly known as Way Group Limited. The company was founded 28 years ago and was given the registration number 03166213. The firm's registered office is in WIMBORNE. You can find them at Cedar House 3 Cedar Park, Cobham Road, Wimborne, Dorset. This company's SIC code is 70100 - Activities of head offices.
Name | : | WAY GROUP LIMITED |
---|---|---|
Company Number | : | 03166213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cedar House 3 Cedar Park, Cobham Road, Wimborne, Dorset, BH21 7SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 The Spa, Holt, Trowbridge, England, BA14 6BW | Director | 24 March 1997 | Active |
59 Woodlands Crescent, Poundbury, Dorchester, DT1 3RQ | Director | 20 March 1996 | Active |
Cedar House, 3 Cedar Park, Cobham Road, Wimborne, BH21 7SB | Secretary | 12 August 2019 | Active |
449 Dorchester Road, Weymouth, DT3 5BW | Secretary | 01 January 1999 | Active |
Little Leigh Leigh Court, Blackborough, Cullompton, EX15 2HT | Secretary | 06 April 1997 | Active |
Cedar House, 3 Cedar Park, Cobham Road, Wimborne, BH21 7SB | Secretary | 07 February 2019 | Active |
124 Rothwell Road, Desborough, Northampton, NN14 2NT | Nominee Secretary | 29 February 1996 | Active |
97 Weatherbury Way, Dorchester, DT1 2EE | Secretary | 19 August 1997 | Active |
97 Weatherbury Way, Dorchester, DT1 2EE | Secretary | 20 March 1996 | Active |
Heathers Farm, The Haven, Billingshurst, RH14 9BN | Director | 01 June 2008 | Active |
331, Bluewater House, Riverside West, Smugglers Way, London, England, SW18 1ED | Director | 05 December 2017 | Active |
66, Sarum Avenue, West Moors, Ferndown, United Kingdom, BH22 0ND | Director | 06 July 2011 | Active |
14 Sandbanks Road, Poole, BH14 8AQ | Director | 14 May 1996 | Active |
Reeds Cottage, Brockenhurst, SO42 7SQ | Director | 04 February 2009 | Active |
15 Downs Park West, Westbury Park, Bristol, BS6 7QQ | Director | 25 January 2006 | Active |
68, Lacock Gardens, Hilperton, Trowbridge, United Kingdom, BA14 7TG | Director | 14 May 1996 | Active |
12 Northshore, 4 Panorama Road, Poole, United Kingdom, BH13 7RD | Director | 01 October 2016 | Active |
Henley House, Church Lane, Rotherfield Peppard, Henley-On-Thames, England, RG9 5JN | Director | 14 September 2012 | Active |
449 Dorchester Road, Weymouth, DT3 5BW | Director | 01 June 2003 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Nominee Director | 29 February 1996 | Active |
5 Branksome Dene Road, Bournemouth, BH4 8JW | Director | 19 September 2007 | Active |
19 St Georges Avenue, Weymouth, DT4 7TU | Director | 22 July 1996 | Active |
Myrtle Farm Petersfield Road, Ropley, SO24 0EE | Director | 02 January 2007 | Active |
Myrtle Farm Petersfield Road, Ropley, SO24 0EE | Director | 28 January 2005 | Active |
The Old Rectory, Cubley, Ashbourne, DE6 2EZ | Director | 19 January 2000 | Active |
10 Crofton Way, Swanmore, Southampton, SO32 2RF | Director | 19 September 2007 | Active |
10 Crofton Way, Swanmore, Southampton, SO32 2RF | Director | 01 December 1999 | Active |
5 Cornwall Road, Dorchester, DT1 1RT | Director | 01 November 1996 | Active |
38, Vickers Close, Bournemouth, United Kingdom, BH8 0LA | Director | 06 July 2011 | Active |
122, Kimbolton Road, Bedford, United Kingdom, MK41 9DN | Director | 23 October 2009 | Active |
6 Saracen Close, Pennington, Lymington, SO41 8AT | Director | 20 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Change account reference date company current extended. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Officers | Termination secretary company with name termination date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-08-15 | Officers | Appoint person secretary company with name date. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.