UKBizDB.co.uk

WAYSIDE GROUP LIMITED

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

This company is commonly known as Wayside Group Limited. The company was founded 25 years ago and was given the registration number 03700438. The firm's registered office is in COLCHESTER. You can find them at 770 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:WAYSIDE GROUP LIMITED
Company Number:03700438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Secretary14 January 2013Active
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director01 January 2019Active
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director01 July 2015Active
17 Waddling Lane, Wheathampstead, St. Albans, AL4 8FD

Secretary25 January 1999Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

Secretary08 May 2006Active
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Secretary12 May 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 January 1999Active
New Poplars, Hornton, Banbury, OX5 6BW

Director01 November 2001Active
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director08 April 2013Active
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director01 April 2016Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

Director01 July 2009Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

Director10 March 2004Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

Director25 January 1999Active
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director12 May 2011Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

Director29 August 2006Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

Director10 March 2004Active
5 Cross Tree Road, Wicken, Milton Keynes, MK19 6BX

Director12 March 1999Active
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director12 May 2011Active
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director12 May 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 January 1999Active
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director12 May 2011Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

Director10 September 2002Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

Director25 January 1999Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, MK1 1DF

Director12 March 1999Active

People with Significant Control

Lancaster Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:770, The Crescent, Colchester, United Kingdom, CO4 9YQ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-03-16Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-03Capital

Capital statement capital company with date currency figure.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-08Dissolution

Dissolution application strike off company.

Download
2022-01-13Capital

Legacy.

Download
2022-01-13Insolvency

Legacy.

Download
2022-01-13Resolution

Resolution.

Download
2021-08-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-13Accounts

Legacy.

Download
2021-08-13Other

Legacy.

Download
2021-08-13Other

Legacy.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-08Accounts

Legacy.

Download
2020-12-08Other

Legacy.

Download
2020-12-08Other

Legacy.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-05Accounts

Legacy.

Download
2019-10-05Other

Legacy.

Download
2019-10-05Other

Legacy.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.