Warning: file_put_contents(c/0359e1acad3c4acbe8b568c78aa6c567.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b140121fe5a8ba0aeaf7d17071140698.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Waivis Limited, HR9 5QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WAIVIS LIMITED

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

This company is commonly known as Waivis Limited. The company was founded 43 years ago and was given the registration number 01530675. The firm's registered office is in ROSS ON WYE. You can find them at Hill Court, Walford, Ross On Wye, Herefordshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:WAIVIS LIMITED
Company Number:01530675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Hill Court, Walford, Ross On Wye, Herefordshire, HR9 5QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Court, Walford, Ross On Wye, HR9 5QN

Secretary01 January 2015Active
Hill Court, Walford, Ross On Wye, HR9 5QN

Director18 September 2018Active
Hill Court, Walford, Ross On Wye, HR9 5QN

Director16 August 2018Active
Hill Court, Walford, Ross On Wye, HR9 5QN

Director01 January 2015Active
Hill Court, Walford, Ross On Wye, HR9 5QN

Director02 July 2008Active
6 Tythe Gardens, Tythe Close, Stewkley, LU7 0HF

Secretary-Active
Home Farm Hill Court, Walford, Ross On Wye, HR9 5QN

Secretary02 July 2008Active
10, Weston Park, Weston Under Penyard, Ross On Wye, HR9 7FR

Director02 July 2008Active
1 Ferndene, Bricket Wood, St Albans, AL2 3DX

Director-Active
6 Tythe Gardens, Tythe Close, Stewkley, LU7 0HF

Director-Active
23 Larksway, Bishops Stortford, CM23 4DG

Director04 May 1991Active
Gardener Cottage, Hill Court, Walford, Ross-On-Wye, HR9 5QN

Director31 March 2010Active

People with Significant Control

Mr Matthew Richard Baker
Notified on:18 September 2018
Status:Active
Date of birth:September 1972
Nationality:British
Address:Hill Court, Walford, Ross On Wye, HR9 5QN
Nature of control:
  • Significant influence or control
Dr Sergio Ademar Fonseca
Notified on:16 August 2018
Status:Active
Date of birth:March 1974
Nationality:Brazilian
Address:Hill Court, Walford, Ross On Wye, HR9 5QN
Nature of control:
  • Significant influence or control
Mr Martin John Hitchin
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Hill Court, Walford, Ross On Wye, HR9 5QN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Russell Anthony Hand
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Hill Court, Walford, Ross On Wye, HR9 5QN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Rehau Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hill Court, Walford, Ross-On-Wye, United Kingdom, HR9 5QN
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-06-28Accounts

Accounts amended with accounts type small.

Download
2018-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Change person director company with change date.

Download
2016-08-25Resolution

Resolution.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.