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.
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 | : |
|
Registered Address | : | 770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Porsche Centre Colchester, Auto Way, Ipswich Road, Colchester, United Kingdom, CO4 9HA | Secretary | 25 March 2024 | Active |
C/O Porsche Centre Colchester, Auto Way, Ipswich Road, Colchester, United Kingdom, CO4 9HA | Director | 21 June 2023 | Active |
C/O Porsche Centre Colchester, Auto Way, Ipswich Road, Colchester, United Kingdom, CO4 9HA | Director | 01 July 2015 | Active |
C/O Porsche Centre Colchester, Auto Way, Ipswich Road, Colchester, United Kingdom, CO4 9HA | Secretary | 14 January 2013 | Active |
20a Clarence Road, Harpenden, AL5 4AH | Secretary | 26 March 2007 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, Uk, MK1 1DF | Secretary | 10 May 2007 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Secretary | 12 May 2011 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, Uk, MK1 1DF | Director | 10 May 2007 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 08 April 2013 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 01 April 2016 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 12 May 2011 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, Uk, MK1 1DF | Director | 10 May 2007 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, Uk, MK1 1DF | Director | 10 May 2007 | Active |
Ashbrook Farm, Mill Hill Keysoe, Bedford, MK44 2HP | Director | 26 March 2007 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 12 May 2011 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 12 May 2011 | Active |
770, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 01 January 2019 | Active |
Denbigh House, Denbigh Road, Bletchley, Milton Keynes, Uk, MK1 1DF | Director | 10 May 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-03 | Address | Change registered office address company with date old address new address. | Download |
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Officers | Termination secretary company with name termination date. | Download |
2024-03-26 | Officers | Appoint person secretary company with name date. | Download |
2023-09-27 | Incorporation | Memorandum articles. | Download |
2023-09-27 | Resolution | Resolution. | Download |
2023-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-23 | Officers | Change person secretary company with change date. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-07-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-25 | Accounts | Legacy. | Download |
2023-07-25 | Other | Legacy. | Download |
2023-07-25 | Other | Legacy. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-22 | Accounts | Legacy. | Download |
2022-07-22 | Other | Legacy. | Download |
2022-07-22 | Other | Legacy. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-10 | Other | Legacy. | Download |
2021-09-10 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.