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.
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 | : |
|
Registered Address | : | Unit15, Eastgate Business Park, Wentloog Avenue, Cardiff, CF3 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Underwood Road, Cadoxton, Neath, SA10 8BY | Secretary | 29 May 2003 | Active |
51 Underwood Road, Cadoxton, Neath, SA10 8BY | Director | 01 January 2008 | Active |
Ivy Cottage, Woodfieldside, Blackwood, NP12 0PJ | Director | 01 June 2003 | Active |
Unit 15 Eastgate Business Park, Wentloog Avenue, Cardiff, Wales, CF3 2EY | Director | 20 January 2017 | Active |
Unit15, Eastgate Business Park, Wentloog Avenue, Cardiff, CF3 2EY | Director | 02 January 2014 | Active |
Y Goedlan, 26 Cwrt Y Cadno St Fagans, Cardiff, CF5 4PJ | Secretary | - | Active |
Greenfield, Creigiau, Cardiff, CF15 9NN | Secretary | 19 July 2000 | Active |
15 Nant Y Milwr Close, Henllys, Cwmbran, NP44 6JW | Director | 01 November 1998 | Active |
16 Cyncoed Crescent, Cyncoed, Cardiff, CF2 6SW | Director | - | Active |
Greenfield, Creigiau, Cardiff, CF15 9NN | Director | 11 September 2001 | Active |
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 | Director | 01 May 2001 | Active |
Unit15, Eastgate Business Park, Wentloog Avenue, Cardiff, CF3 2EY | Director | 01 May 2014 | Active |
30a Braces Lane, Marlbrook, Bromsgrove, B60 1DY | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type small. | Download |
2019-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type small. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type small. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2017-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-09 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.