UKBizDB.co.uk

WHEATWAY SERVICES LIMITED

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

This company is commonly known as Wheatway Services Limited. The company was founded 18 years ago and was given the registration number 05664043. The firm's registered office is in GLOUCESTER. You can find them at Unit B3 Brearley Place, Waterwells Business Park, Gloucester, Gloucestershire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:WHEATWAY SERVICES LIMITED
Company Number:05664043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Unit B3 Brearley Place, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B3, Brearley Place, Waterwells Business Park, Gloucester, GL2 2AF

Director10 January 2019Active
80 Wheatway, Abbeydale, GL4 4BJ

Director06 August 2007Active
12 Buttercup Lawn, Abbeydale, Gloucester, GL4 5XR

Secretary07 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 January 2006Active
3 Teasel Close, Longford, Gloucester, GL2 9AE

Director07 March 2006Active
12 Buttercup Lawn, Abbeydale, Gloucester, GL4 5XR

Director07 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 January 2006Active

People with Significant Control

Wheatway Solutions Limited
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:Unit B3, Brearley Place, Gloucester, United Kingdom, GL2 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit B3, Brearley Place, Gloucester, United Kingdom, GL2 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit B3, Brearley Place, Gloucester, United Kingdom, GL2 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Resolution

Resolution.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Change account reference date company previous extended.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.