Wayside Trade Parts Limited COLCHESTER


Wayside Trade Parts started in year 2007 as Private Limited Company with registration number 06182925. The Wayside Trade Parts company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Colchester at C/o Porsche Centre Colchester Auto Way. Postal code: CO4 9HA. Since 2007-05-21 Wayside Trade Parts Limited is no longer carrying the name Silbury 349.

At the moment there are 2 directors in the the company, namely Philip W. and David W.. In addition one secretary - Mark F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wayside Trade Parts Limited Address / Contact

Office Address C/o Porsche Centre Colchester Auto Way
Office Address2 Ipswich Road
Town Colchester
Post code CO4 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06182925
Date of Incorporation Mon, 26th Mar 2007
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Philip W.

Position: Director

Appointed: 21 June 2023

David W.

Position: Director

Appointed: 01 July 2015

Mark F.

Position: Secretary

Appointed: 14 January 2013

David M.

Position: Director

Appointed: 01 January 2019

Resigned: 30 June 2023

Matthew B.

Position: Director

Appointed: 01 April 2016

Resigned: 01 January 2019

Craig B.

Position: Director

Appointed: 08 April 2013

Resigned: 01 April 2016

Andrew D.

Position: Director

Appointed: 12 May 2011

Resigned: 31 December 2011

Mark H.

Position: Director

Appointed: 12 May 2011

Resigned: 09 July 2015

Alun J.

Position: Director

Appointed: 12 May 2011

Resigned: 31 December 2012

Richard M.

Position: Secretary

Appointed: 12 May 2011

Resigned: 14 January 2013

Clive G.

Position: Secretary

Appointed: 10 May 2007

Resigned: 12 May 2011

Richard F.

Position: Director

Appointed: 10 May 2007

Resigned: 12 May 2011

Anthony B.

Position: Director

Appointed: 10 May 2007

Resigned: 12 May 2011

George O.

Position: Director

Appointed: 10 May 2007

Resigned: 12 May 2011

Andrew D.

Position: Director

Appointed: 10 May 2007

Resigned: 12 May 2011

Jonathan H.

Position: Director

Appointed: 26 March 2007

Resigned: 10 May 2007

Ian F.

Position: Secretary

Appointed: 26 March 2007

Resigned: 10 May 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Lancaster Motor Company Limited from Colchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lancaster Motor Company Limited

770 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 153658
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Silbury 349 May 21, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, September 2023
Free Download (2 pages)

Company search