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.
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 | : |
|
Registered Address | : | Hill Court, Walford, Ross On Wye, Herefordshire, HR9 5QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill Court, Walford, Ross On Wye, HR9 5QN | Secretary | 01 January 2015 | Active |
Hill Court, Walford, Ross On Wye, HR9 5QN | Director | 18 September 2018 | Active |
Hill Court, Walford, Ross On Wye, HR9 5QN | Director | 16 August 2018 | Active |
Hill Court, Walford, Ross On Wye, HR9 5QN | Director | 01 January 2015 | Active |
Hill Court, Walford, Ross On Wye, HR9 5QN | Director | 02 July 2008 | Active |
6 Tythe Gardens, Tythe Close, Stewkley, LU7 0HF | Secretary | - | Active |
Home Farm Hill Court, Walford, Ross On Wye, HR9 5QN | Secretary | 02 July 2008 | Active |
10, Weston Park, Weston Under Penyard, Ross On Wye, HR9 7FR | Director | 02 July 2008 | Active |
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 | Director | 04 May 1991 | Active |
Gardener Cottage, Hill Court, Walford, Ross-On-Wye, HR9 5QN | Director | 31 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-25 | Accounts | Accounts with accounts type small. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2019-07-17 | Accounts | Accounts with accounts type small. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Accounts | Accounts amended with accounts type small. | Download |
2018-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type small. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Officers | Change person director company with change date. | Download |
2016-08-25 | Resolution | Resolution. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.