Way Moss Limited EGHAM


Founded in 1973, Way Moss, classified under reg no. 01117049 is an active company. Currently registered at 01 Meadlake Place TW20 8HE, Egham the company has been in the business for 51 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has one director. Derek W., appointed on 28 January 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Way Moss Limited Address / Contact

Office Address 01 Meadlake Place
Office Address2 Thorpe Lea Road
Town Egham
Post code TW20 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01117049
Date of Incorporation Wed, 6th Jun 1973
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 51 years old
Account next due date Thu, 29th Feb 2024 (77 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Derek W.

Position: Director

Appointed: 28 January 2022

Patrica W.

Position: Director

Resigned: 28 January 2022

Derek W.

Position: Secretary

Appointed: 09 September 1993

Resigned: 28 January 2022

Derek W.

Position: Director

Appointed: 31 May 1991

Resigned: 11 November 1998

Henry V.

Position: Secretary

Appointed: 31 May 1991

Resigned: 09 September 1993

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats discovered, there is Philippa W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Felicity W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicola R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philippa W.

Notified on 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Felicity W.

Notified on 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicola R.

Notified on 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Derek W.

Notified on 28 January 2022
Nature of control: right to appoint and remove directors

Patricia W.

Notified on 6 April 2016
Ceased on 28 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10 53734 635       
Balance Sheet
Cash Bank In Hand1 3855 467       
Cash Bank On Hand 5 46730 18160 54238 57531 06740 43827 32917 002
Current Assets66 83767 91670 98673 09363 15350 92644 77348 49650 974
Debtors13 74410 0046805 0901 4013 4921 2078 06921 126
Other Debtors 10 0046805 0901 4013 4921 2078 06921 126
Property Plant Equipment 16113010070339279237499
Tangible Fixed Assets190161       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve-74 463-50 365       
Shareholder Funds10 53734 635       
Other
Accumulated Amortisation Impairment Intangible Assets 17 89517 89517 89517 89517 89517 89517 895 
Accumulated Depreciation Impairment Property Plant Equipment 10 51110 54210 57210 60210 66210 72210 76410 949
Average Number Employees During Period    22221
Creditors 33 44221 08518 38214 1587 9147 51440 92155 829
Creditors Due Within One Year56 49033 442       
Current Asset Investments51 70852 44540 1257 46123 17716 3673 12813 09812 846
Disposals Decrease In Amortisation Impairment Intangible Assets        17 895
Disposals Intangible Assets        17 895
Fixed Assets19016113010070339279237499
Increase From Depreciation Charge For Year Property Plant Equipment  313030606042185
Intangible Assets Gross Cost 17 89517 89517 89517 89517 89517 89517 895 
Intangible Fixed Assets Aggregate Amortisation Impairment17 895        
Intangible Fixed Assets Cost Or Valuation17 895        
Net Current Assets Liabilities10 34734 47449 90154 71148 99543 01237 2597 575-4 855
Number Shares Allotted 50 000       
Number Shares Issued Fully Paid       50 00050 000
Other Creditors 32 49420 13718 38214 1587 8046 43838 36853 229
Other Reserves35 00035 000       
Other Taxation Social Security Payable 948948  1091 0752 5532 600
Par Value Share 1     11
Property Plant Equipment Gross Cost 10 67210 67210 67210 67211 00111 00111 00111 448
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Cost Or Valuation10 672        
Tangible Fixed Assets Depreciation10 48210 511       
Tangible Fixed Assets Depreciation Charged In Period 29       
Total Additions Including From Business Combinations Property Plant Equipment     329  447
Total Assets Less Current Liabilities10 53734 63550 03154 81149 06543 35137 5387 812-4 356
Trade Creditors Trade Payables     11  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 19th, March 2024
Free Download (9 pages)

Company search