UKBizDB.co.uk

WAYASPECT LIMITED

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

This company is commonly known as Wayaspect Limited. The company was founded 26 years ago and was given the registration number 03569708. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Albans Lodge Romford Road, Pembury, Tunbridge Wells, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WAYASPECT LIMITED
Company Number:03569708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1998
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Albans Lodge Romford Road, Pembury, Tunbridge Wells, England, TN2 4BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albans Lodge, Romford Road, Pembury, Tunbridge Wells, England, TN2 4BB

Director16 June 1998Active
14 Hackwood, Robertsbridge, TN32 5ER

Secretary01 June 2001Active
Bockingfold Manor, Ladham Road, Goudhurst, TN17 1LY

Secretary16 June 1998Active
Forstal House, Maidstone Road, Paddock Wood, Tonbridge, England, TN12 6PY

Secretary01 June 2005Active
Forstal House, Maidstone Road, Paddock Wood, Tonbridge, England, TN12 6PY

Secretary22 August 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 May 1998Active
Ladham House Ladham Road, Goudhurst, TN17 1DB

Director19 October 1998Active
Forstal House, Maidstone Road, Paddock Wood, Tonbridge, England, TN12 6PY

Director23 March 2003Active
Le Gallais Chambers, 54 Bath Street, St Helier, CHANNEL

Director16 June 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 May 1998Active

People with Significant Control

Mr Alastair John Jessel
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Albans Lodge, Romford Road, Tunbridge Wells, England, TN2 4BB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Mortgage

Mortgage satisfy charge full.

Download
2017-04-25Mortgage

Mortgage satisfy charge full.

Download
2017-03-28Address

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

Download
2017-03-28Officers

Termination secretary company with name termination date.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.