UKBizDB.co.uk

WAYMAN DEVELOPMENTS LTD

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

This company is commonly known as Wayman Developments Ltd. The company was founded 9 years ago and was given the registration number 09615666. The firm's registered office is in FERRYHILL. You can find them at 18 Main Street, , Ferryhill, Durham. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:WAYMAN DEVELOPMENTS LTD
Company Number:09615666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:18 Main Street, Ferryhill, Durham, United Kingdom, DL17 8LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level Q, Sheraton House, Surtees Qay, Surtees Business Park, Stockton-On-Tees, TS18 3HR

Director01 July 2016Active
Level Q, Sheraton House, Surtees Qay, Surtees Business Park, Stockton-On-Tees, TS18 3HR

Director01 June 2015Active

People with Significant Control

Mr Paul Davies
Notified on:04 August 2021
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:32, Belle Vue, Quarrington Hill, United Kingdom, DH6 4QE
Nature of control:
  • Significant influence or control
Mrs Carole Davies
Notified on:04 August 2021
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:32, Belle Vue, Quarrington Hill, United Kingdom, DH6 4QE
Nature of control:
  • Significant influence or control
Mr Paul Davies
Notified on:13 November 2019
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:32, Belle Vue, Quarrington Hill, United Kingdom, DH6 4QE
Nature of control:
  • Significant influence or control
Mrs Carole Davies
Notified on:13 November 2019
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:32, Belle Vue, Quarrington Hill, United Kingdom, DH6 4QE
Nature of control:
  • Significant influence or control
Mr Gareth Davies
Notified on:01 July 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:Level Q, Sheraton House, Surtees Qay, Stockton-On-Tees, TS18 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Laura Davies
Notified on:01 July 2016
Status:Active
Date of birth:January 1989
Nationality:British
Address:Level Q, Sheraton House, Surtees Qay, Stockton-On-Tees, TS18 3HR
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 (6 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
2023-09-13Insolvency

Liquidation disclaimer notice.

Download
2023-06-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-12Address

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

Download
2023-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-12Resolution

Resolution.

Download
2023-03-10Accounts

Change account reference date company previous extended.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Address

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

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Capital

Capital alter shares redemption statement of capital.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Capital

Capital allotment shares.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.