UKBizDB.co.uk

STERIWAVE (HUNGARY) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Steriwave (hungary) Ltd. The company was founded 14 years ago and was given the registration number 06987278. The firm's registered office is in NEW ELTHAM. You can find them at Avery House, 8 Avery Hill Road, New Eltham, London. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:STERIWAVE (HUNGARY) LTD
Company Number:06987278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Avery House, 8 Avery Hill Road, New Eltham, London, England, SE9 2BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS

Director23 May 2011Active
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS

Director15 February 2013Active
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS

Director23 May 2011Active
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS

Director23 May 2011Active
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS

Director20 February 2014Active
Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Secretary02 March 2017Active
14 Verulam Avenue, Purley, CR8 3NQ

Secretary11 August 2009Active
Suite 41, Airport House, Purley Way, Croydon, CR0 0XZ

Secretary23 May 2011Active
Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director22 February 2017Active
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director23 May 2011Active
Suite 41, Airport House, Purley Way, Croydon, CR0 0XZ

Director23 May 2010Active
Avery House, 8 Avery Hill Road, New Eltham, England, SE9 2BD

Director11 August 2009Active
Suite 134, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director15 February 2013Active
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director23 May 2011Active
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director15 February 2013Active
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director23 May 2011Active
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director01 October 2009Active
Seltenhufer Frigyes U. 2/6, Sopron, Hungary,

Director11 September 2009Active
An3l7e5b, Templom U 21, Supron, Hungary,

Director11 August 2009Active
45 Alfriston Avenue, Croydon, CR0 3DD

Director11 August 2009Active
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director25 May 2011Active
Via Posti Glione 44, Bari, Italy,

Director30 September 2009Active
Suite 134, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director22 February 2017Active

People with Significant Control

Bruno Edouard Marie Joseph Denantes
Notified on:24 September 2019
Status:Active
Date of birth:September 1949
Nationality:French
Country of residence:United Kingdom
Address:37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Francesco Fucilla
Notified on:29 August 2018
Status:Active
Date of birth:August 1951
Nationality:Italian
Country of residence:United Kingdom
Address:Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Richard Dinham
Notified on:29 August 2018
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ecoremover Technologie Ambientale S.R.L
Notified on:22 February 2017
Status:Active
Country of residence:Romania
Address:35-37, Strada Academiei, Bucharest, Romania,
Nature of control:
  • Ownership of shares 25 to 50 percent
Francesco Fucilla
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:Italian
Address:Suite 41, Airport House, Croydon, CR0 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Richard Dinham
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Suite 41, Airport House, Croydon, CR0 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Steriwave Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-08Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-04-03Address

Change registered office address company with date old address new address.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.