UKBizDB.co.uk

WAY INN (BERKHAMSTED) LIMITED

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

This company is commonly known as Way Inn (berkhamsted) Limited. The company was founded 33 years ago and was given the registration number 02501078. The firm's registered office is in HERTFORDSHIRE. You can find them at 268 High Street, Berkhamsted, Hertfordshire, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:WAY INN (BERKHAMSTED) LIMITED
Company Number:02501078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores
  • 53100 - Postal activities under universal service obligation

Office Address & Contact

Registered Address:268 High Street, Berkhamsted, Hertfordshire, HP4 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
268 High Street, Berkhamsted, Hertfordshire, HP4 1AQ

Secretary02 September 2019Active
268 High Street, Berkhamsted, Hertfordshire, HP4 1AQ

Director02 September 2019Active
268 High Street, Berkhamsted, Hertfordshire, HP4 1AQ

Director01 May 2018Active
268 High Street, Berkhamsted, Hertfordshire, HP4 1AQ

Secretary20 August 2014Active
Willow Cottage Darr's Lane, Northchurch, Berkhamsted, HP4 3TT

Secretary-Active
268 High Street, Berkhamsted, Hertfordshire, HP4 1AQ

Secretary21 November 2012Active
65 High Street, Northchurch, Berkhamsted, HP4 3QH

Director19 May 1994Active
1 Montague Road, Berkhamsted, HP4 3DS

Director-Active
25 Kitsbury Road, Berkhamsted, HP4 3EA

Director-Active
Ash Riding, Little Gaddesden, Berkhamsted, HP4 1PB

Director-Active
The Cottage, London Road Bourne End, Hemel Hempstead, HP1 2RJ

Director17 May 2007Active
The Ridge 39 High Street, Berkhamsted, HP4 2BX

Director-Active
151 High Street, Northchurch, Berkhamsted, HP4 3QT

Director19 May 1994Active
3 Bunyan Close, Tring, HP23 5PS

Director22 January 1998Active
45 Poynders Hill, Hemel Hempstead, HP2 4PJ

Director17 January 2002Active
Melrose Cottage, Dudswell, Berkhamsted, HP4 3TQ

Director16 October 1995Active
268 High Street, Berkhamsted, Hertfordshire, HP4 1AQ

Director27 November 2012Active
Tree Tops, Cow Lane, Tring, HP23 5NS

Director17 January 2002Active
268 High Street, Berkhamsted, Hertfordshire, HP4 1AQ

Director01 February 2009Active
268 High Street, Berkhamsted, Hertfordshire, HP4 1AQ

Director10 October 2012Active
268 High Street, Berkhamsted, Hertfordshire, HP4 1AQ

Director01 April 2013Active
268 High Street, Berkhamsted, Hertfordshire, HP4 1AQ

Director01 March 2007Active
84 Cross Oak Road, Berkhamsted, HP4 3HZ

Director19 May 1994Active
Galing, Shootersway, Berkhamsted, HP4 3NN

Director27 January 2005Active
43 Hempstead Lane, Potten End, Berkhamsted, HP4 2RZ

Director-Active
65 Grove Road, Tring, HP23 5PB

Director16 January 2003Active

People with Significant Control

Mr Stefan Abramian
Notified on:02 September 2019
Status:Active
Date of birth:November 1953
Nationality:British
Address:268 High Street, Hertfordshire, HP4 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amanda Perkins
Notified on:02 September 2019
Status:Active
Date of birth:December 1970
Nationality:British
Address:268 High Street, Hertfordshire, HP4 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Leslie Lindo
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:268 High Street, Hertfordshire, HP4 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Michael Trever-Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Address:268 High Street, Hertfordshire, HP4 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Appoint person secretary company with name date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.