WAYREST LIMITED - WICKFORD
Company Profile | Company Filings |
Overview
WAYREST LIMITED is a Private Limited Company from WICKFORD and has the status: Active.
WAYREST LIMITED was incorporated 25 years ago on 18/06/1998 and has the registered number: 03583736. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
WAYREST LIMITED was incorporated 25 years ago on 18/06/1998 and has the registered number: 03583736. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
WAYREST LIMITED - WICKFORD
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
CONSTRUCTION HOUSE
WICKFORD
ESSEX
SS11 7HQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BATUHAN ISIKSALAN | Jun 1970 | British | Director | 2001-05-25 | CURRENT |
BATUHAN ISIKSALAN | Jun 1970 | British | Secretary | 2001-05-25 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-06-18 UNTIL 1998-07-13 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-06-18 UNTIL 1998-07-13 | RESIGNED | ||
MARTIN PERMINAS | Jun 1959 | British | Director | 1998-07-13 UNTIL 2000-06-01 | RESIGNED |
MRS ROSAMUND ANN NEWTON | Feb 1958 | British | Director | 2000-06-01 UNTIL 2001-05-25 | RESIGNED |
MR MICHAEL CHRISTOPHER JOHN NEWTON | Jul 1955 | British | Director | 1998-07-13 UNTIL 2004-06-23 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 2001-08-01 UNTIL 2006-05-22 | RESIGNED |
CHRISTIAN FRANCESCO MASCOLO | Aug 1972 | British | Director | 2001-08-01 UNTIL 2006-05-22 | RESIGNED |
JOHANNE SANDERS ISIKSALAN | May 1968 | British | Director | 2004-06-23 UNTIL 2016-03-04 | RESIGNED |
MRS ROSAMUND ANN NEWTON | Feb 1958 | British | Secretary | 2000-06-01 UNTIL 2001-05-25 | RESIGNED |
MARTIN PERMINAS | Jun 1959 | British | Secretary | 1998-07-13 UNTIL 2000-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Civilpack Limited | 2016-04-06 | Wickford Essex |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-28 | 30-06-2023 | 171,351 Cash 1,125,778 equity |
ACCOUNTS - Final Accounts | 2023-03-31 | 30-06-2022 | 360,531 Cash 789,389 equity |
ACCOUNTS - Final Accounts | 2022-03-30 | 30-06-2021 | 137,505 Cash 580,168 equity |
ACCOUNTS - Final Accounts | 2020-04-01 | 30-06-2019 | 108,058 Cash 515,795 equity |
ACCOUNTS - Final Accounts | 2019-03-30 | 30-06-2018 | 139,443 Cash 366,114 equity |
ACCOUNTS - Final Accounts | 2018-03-30 | 30-06-2017 | 45,986 Cash 213,591 equity |