UKBizDB.co.uk

ULTRAWAVE LIMITED

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

This company is commonly known as Ultrawave Limited. The company was founded 33 years ago and was given the registration number 02558071. The firm's registered office is in CARDIFF. You can find them at Unit15, Eastgate Business Park, Wentloog Avenue, Cardiff, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ULTRAWAVE LIMITED
Company Number:02558071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit15, Eastgate Business Park, Wentloog Avenue, Cardiff, CF3 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Underwood Road, Cadoxton, Neath, SA10 8BY

Secretary29 May 2003Active
51 Underwood Road, Cadoxton, Neath, SA10 8BY

Director01 January 2008Active
Ivy Cottage, Woodfieldside, Blackwood, NP12 0PJ

Director01 June 2003Active
Unit 15 Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY

Director20 January 2017Active
Unit15, Eastgate Business Park, Wentloog Avenue, Cardiff, CF3 2EY

Director02 January 2014Active
Y Goedlan, 26 Cwrt Y Cadno St Fagans, Cardiff, CF5 4PJ

Secretary-Active
Greenfield, Creigiau, Cardiff, CF15 9NN

Secretary19 July 2000Active
15 Nant Y Milwr Close, Henllys, Cwmbran, NP44 6JW

Director01 November 1998Active
16 Cyncoed Crescent, Cyncoed, Cardiff, CF2 6SW

Director-Active
Greenfield, Creigiau, Cardiff, CF15 9NN

Director11 September 2001Active
23 Graigwen Parc, Graigwen, Pontypridd, CF37 2EQ

Director-Active
35 Heol Llanishen Fach, Rhiwbina, Cardiff, CF4 6LA

Director-Active
Newland Fach, Llangan, Bridgend, CF35 5DN

Director01 May 2001Active
Unit15, Eastgate Business Park, Wentloog Avenue, Cardiff, CF3 2EY

Director01 May 2014Active
30a Braces Lane, Marlbrook, Bromsgrove, B60 1DY

Director-Active

People with Significant Control

Minerva Laboratories Ltd
Notified on:21 January 2017
Status:Active
Country of residence:Wales
Address:13, Eastgate Business Park, Cardiff, Wales, CF3 2EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Malcolm Beresford
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Unit15, Eastgate Business Park, Cardiff, CF3 2EY
Nature of control:
  • Significant influence or control
M/S Nicola Ann Watkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Unit15, Eastgate Business Park, Cardiff, CF3 2EY
Nature of control:
  • Significant influence or control
Mr Ian Paul Corp
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Unit15, Eastgate Business Park, Cardiff, CF3 2EY
Nature of control:
  • Significant influence or control
Mr John Alistair Taylor Melville
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Unit15, Eastgate Business Park, Cardiff, CF3 2EY
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type small.

Download
2019-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type small.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2017-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.