Company NameWare & Kay Services Ltd
Company StatusActive
Company Number08463158
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Michael Neil Peach
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Kings Meadow Drive
Peasholme Green
Wetherby
West Yorkshire
LS22 7FS
Director NameMr David Julian Hyams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Secretary NameMr Peter Arthur Kay
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMr David Allan Liddell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Howard Street
York
North Yorkshire
YO10 4BQ

Contact

Websitewarekay.co.uk

Location

Registered AddressSentinel House
Peasholme Green
York
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

4 at £1Ware & Kay Solicitors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

21 July 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
28 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(5 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(5 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(6 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 November 2014Director's details changed for Mr David Julian Hyams on 4 February 2014 (2 pages)
28 November 2014Director's details changed for Mr David Julian Hyams on 4 February 2014 (2 pages)
28 November 2014Director's details changed for Mr David Julian Hyams on 4 February 2014 (2 pages)
28 November 2014Director's details changed for Mr Peter Arthur Kay on 1 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Peter Arthur Kay on 1 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Peter Arthur Kay on 1 November 2014 (2 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(7 pages)
2 April 2014Secretary's details changed for Mr Peter Arthur Kay on 1 April 2014 (1 page)
2 April 2014Termination of appointment of David Liddell as a director (1 page)
2 April 2014Termination of appointment of David Liddell as a director (1 page)
2 April 2014Director's details changed for Mr Peter Arthur Kay on 1 April 2014 (2 pages)
2 April 2014Secretary's details changed for Mr Peter Arthur Kay on 1 April 2014 (1 page)
2 April 2014Secretary's details changed for Mr Peter Arthur Kay on 1 April 2014 (1 page)
2 April 2014Director's details changed for Mr Peter Arthur Kay on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Peter Arthur Kay on 1 April 2014 (2 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(7 pages)
26 March 2013Incorporation (26 pages)
26 March 2013Incorporation (26 pages)