UKBizDB.co.uk

WAYCON BUILDING SOLUTIONS LIMITED

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

This company is commonly known as Waycon Building Solutions Limited. The company was founded 7 years ago and was given the registration number 10446163. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WAYCON BUILDING SOLUTIONS LIMITED
Company Number:10446163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 2016
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director09 May 2017Active
11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director09 May 2017Active
Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA

Director26 October 2016Active

People with Significant Control

James Andrew Carter
Notified on:03 November 2016
Status:Active
Date of birth:July 1982
Nationality:British
Address:11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Trevor Toghill
Notified on:03 November 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Toghill
Notified on:26 October 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-01-14Gazette

Gazette dissolved liquidation.

Download
2021-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-10Address

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

Download
2020-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-07Resolution

Resolution.

Download
2020-02-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Address

Move registers to registered office company with new address.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Address

Move registers to sail company with new address.

Download
2018-10-25Address

Change sail address company with new address.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Accounts

Change account reference date company current extended.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2016-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.