UKBizDB.co.uk

WAYPRIDE LIMITED

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

This company is commonly known as Waypride Limited. The company was founded 30 years ago and was given the registration number 02889999. The firm's registered office is in SOUTHPORT. You can find them at Clare House, 166 Lord Street, Southport, Merseyside. This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:WAYPRIDE LIMITED
Company Number:02889999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1994
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:Clare House, 166 Lord Street, Southport, Merseyside, PR9 0QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Radnor Drive, Churchtown, Southport, PR9 9RR

Secretary28 February 1994Active
61, Vyner Road, Wallasey, CH45 7TE

Director28 February 1994Active
334, Frankby Road, Greasby, Wirral, CH49 3PF

Director01 June 1994Active
1 Llys Dedwydd, Mynydd Isa, Mold, CH7 6YN

Director24 November 1994Active
31 Radnor Drive, Churchtown, Southport, PR9 9RR

Director28 February 1994Active
12, Church Street, Croston, Leyland, England, PR26 9HA

Director02 January 2008Active
10 Church Road, Halewood Village, Liverpool, L26 6LB

Director01 May 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 January 1994Active
2 South Hill Grove, Oxton, Birkenhead, L43 5SH

Director03 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 January 1994Active
45 Westbourne Road, Southport, PR8 2HY

Director28 February 1994Active

People with Significant Control

Mrs Elizabeth Ann Drummond
Notified on:01 June 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Kenneth Swift
Notified on:01 June 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
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 (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
2024-01-18Insolvency

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

Download
2022-11-02Insolvency

Liquidation disclaimer notice.

Download
2022-10-27Insolvency

Liquidation disclaimer notice.

Download
2022-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-30Address

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

Download
2022-09-30Resolution

Resolution.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.