UKBizDB.co.uk

WAY MOSS LIMITED

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

This company is commonly known as Way Moss Limited. The company was founded 50 years ago and was given the registration number 01117049. The firm's registered office is in NEWBURY. You can find them at Oakways Tubbs Lane, Highclere, Newbury, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WAY MOSS LIMITED
Company Number:01117049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1973
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Oakways Tubbs Lane, Highclere, Newbury, England, RG20 9PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
01 Meadlake Place, Thorpe Lea Road, Egham, United Kingdom, TW20 8HE

Director28 January 2022Active
Highleigh, Mount Road Lansdown, Bath, BA1 5PW

Secretary-Active
Oakways, Tubbs Lane, Highclere, Newbury, England, RG20 9PQ

Secretary09 September 1993Active
Old Manor Cottage Lower Road, Edington, Westbury, BA13 4QW

Director-Active
Oakways, Tubbs Lane, Highclere, Newbury, England, RG20 9PQ

Director-Active

People with Significant Control

Mrs Nicola Anne Russell
Notified on:25 May 2023
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:01 Meadlake Place, Thorpe Lea Road, Egham, United Kingdom, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Felicity Karen Way
Notified on:25 May 2023
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:01 Meadlake Place, Thorpe Lea Road, Egham, United Kingdom, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Philippa Tamsen Way
Notified on:25 May 2023
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:01 Meadlake Place, Thorpe Lea Road, Egham, United Kingdom, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek William Way
Notified on:28 January 2022
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:United Kingdom
Address:01 Meadlake Place, Thorpe Lea Road, Egham, United Kingdom, TW20 8HE
Nature of control:
  • Right to appoint and remove directors
Mrs Patricia Doris Way
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:Oakways, Tubbs Lane, Newbury, England, RG20 9PQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.