Warning: file_put_contents(c/a382888e646028deb282eadd57aca3c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wayside Trade Parts Limited, CO4 9YQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WAYSIDE TRADE PARTS LIMITED

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

This company is commonly known as Wayside Trade Parts Limited. The company was founded 17 years ago and was given the registration number 06182925. 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 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:WAYSIDE TRADE PARTS LIMITED
Company Number:06182925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 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
C/O Porsche Centre Colchester, Auto Way, Ipswich Road, Colchester, United Kingdom, CO4 9HA

Secretary25 March 2024Active
C/O Porsche Centre Colchester, Auto Way, Ipswich Road, Colchester, United Kingdom, CO4 9HA

Director21 June 2023Active
C/O Porsche Centre Colchester, Auto Way, Ipswich Road, Colchester, United Kingdom, CO4 9HA

Director01 July 2015Active
C/O Porsche Centre Colchester, Auto Way, Ipswich Road, Colchester, United Kingdom, CO4 9HA

Secretary14 January 2013Active
20a Clarence Road, Harpenden, AL5 4AH

Secretary26 March 2007Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, Uk, MK1 1DF

Secretary10 May 2007Active
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Secretary12 May 2011Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, Uk, MK1 1DF

Director10 May 2007Active
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
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

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

Director10 May 2007Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, Uk, MK1 1DF

Director10 May 2007Active
Ashbrook Farm, Mill Hill Keysoe, Bedford, MK44 2HP

Director26 March 2007Active
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
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Director01 January 2019Active
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, Uk, MK1 1DF

Director10 May 2007Active

People with Significant Control

Lancaster Motor Company Limited
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 (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
2024-06-03Address

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

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Officers

Termination secretary company with name termination date.

Download
2024-03-26Officers

Appoint person secretary company with name date.

Download
2023-09-27Incorporation

Memorandum articles.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Officers

Change person secretary company with change date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-25Accounts

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-07-25Other

Legacy.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Address

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

Download
2022-07-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-22Accounts

Legacy.

Download
2022-07-22Other

Legacy.

Download
2022-07-22Other

Legacy.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-10Other

Legacy.

Download
2021-09-10Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.