UKBizDB.co.uk

WAYAHEAD FUEL SERVICES LIMITED

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

This company is commonly known as Wayahead Fuel Services Limited. The company was founded 61 years ago and was given the registration number 00749844. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WAYAHEAD FUEL SERVICES LIMITED
Company Number:00749844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1963
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary13 November 2006Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director14 February 2006Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director09 April 2019Active
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ

Secretary-Active
The Old Granary South Farm Court, Sandhutton, Thirsk, YO7 4RY

Secretary04 January 2000Active
23 The Crescent, Whitley Bay, NE26 2JG

Secretary01 July 1998Active
Stonecroft, 2 Lakeside Close, Ilkley, Leeds, LS29 0AG

Secretary19 August 2005Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary14 February 2006Active
14 Nightingale Close, Spinnakers Reach, Hartlepool, TS26 0HL

Secretary03 May 2005Active
Kirkby House, Kirkby Overblow, Harrogate, HG3 1HJ

Director-Active
Mouse Hall, Galphay, Ripon, HG4 3NT

Director16 March 1995Active
Crow House Farm, Burton Leonard, Harrogate, HG3 3SX

Director17 August 1995Active
The Royal Hunting Lodge, Shipton, Beningborough, YO6 1BD

Director-Active
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ

Director12 April 1996Active
48 Ogden Road, Bramhall, Stockport, SK7 1HN

Director-Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director14 February 2006Active
38 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ

Director29 June 2001Active
Scotland Cottage, Melbourne, Derby, DE73 1BH

Director14 February 2006Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 April 2019Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director11 December 2009Active
10 Jacks View, West Kilbride, Ayshire, KA23 9HX

Director19 August 2005Active
9 Southlands, Tynemouth, NE30 2QS

Director01 July 1998Active
Beck House 10 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director12 May 1994Active
Ashleigh Ashbrooke Range, Sunderland, SR2 7TP

Director01 July 1998Active
Laithe Croft, Totties Lane, Holmfirth, HD1 1UL

Director19 July 1994Active
Rivelin Common Lane, Warthill, York, YO19 5XL

Director-Active
Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director14 February 2006Active
Rainton House, Middle Rainton, Houghton Le Spring, DH4 6PJ

Director01 July 1998Active
Home Farm, Sand Hutton, York, YO41 1JZ

Director28 May 1998Active
Walnuts End, 6 The Paddock Whitegate, Northwich, WA16 0GZ

Director28 May 1998Active

People with Significant Control

Evans Halshaw.Com
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR
Nature of control:
  • Ownership of shares 75 to 100 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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-02-23Capital

Legacy.

Download
2021-02-23Capital

Capital statement capital company with date currency figure.

Download
2021-02-23Insolvency

Legacy.

Download
2021-02-08Resolution

Resolution.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-12-31Dissolution

Dissolution application strike off company.

Download
2020-12-23Capital

Legacy.

Download
2020-12-10Insolvency

Legacy.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2017-01-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.