This company is commonly known as Bywaves Limited. The company was founded 40 years ago and was given the registration number 01744708. The firm's registered office is in ROWLANDS CASTLE. You can find them at 26 Hanger Cottages Broadreed Farm, Stansted Park, Rowlands Castle, Hampshire. This company's SIC code is 55900 - Other accommodation.
Name | : | BYWAVES LIMITED |
---|---|---|
Company Number | : | 01744708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Hanger Cottages Broadreed Farm, Stansted Park, Rowlands Castle, Hampshire, United Kingdom, PO9 6DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91 St. Thomas Avenue, Hayling Island, England, PO11 0EU | Secretary | 03 August 1998 | Active |
91 St. Thomas Avenue, Hayling Island, England, PO11 0EU | Director | 03 August 1998 | Active |
58, Redhill Road, Rowland's Castle, England, PO9 6DF | Director | 19 February 2021 | Active |
2, Stubbermere, Stansted Park, Rowland's Castle, England, PO9 6DS | Director | 19 February 2021 | Active |
Copped Hall Barn, Okehurst Lane, Billinghurst, RH14 9HR | Secretary | - | Active |
Copped Hall Barn, Okehurst Lane, Billinghurst, RH14 9HR | Director | 21 November 1994 | Active |
26 Hanger Cottages, Broadreed Farm, Stansted Park, Rowland's Castle, PO9 6DZ | Director | 03 August 1998 | Active |
Valdoe House, East Lavant, Chichester, PO18 8AW | Director | - | Active |
West Acres Level Mare Lane, Eastergate, Chichester, PO20 6SA | Director | - | Active |
Mr Stephen Jeffrey Spilsted | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Hanger Cottage, Broadreed Farm, Rowlands Castle, United Kingdom, PO9 6DZ |
Nature of control | : |
|
Mrs Helen Spilsted | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 St. Thomas Avenue, Hayling Island, England, PO11 0EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Officers | Change person secretary company with change date. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.