UKBizDB.co.uk

WAVE ENVIRONMENTAL LIMITED

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

This company is commonly known as Wave Environmental Limited. The company was founded 108 years ago and was given the registration number 00141431. The firm's registered office is in HUNTINGDON. You can find them at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WAVE ENVIRONMENTAL LIMITED
Company Number:00141431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1915
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Corporate Secretary16 February 2021Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director14 December 2010Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Corporate Director15 March 2005Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ

Secretary01 April 2015Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary02 April 2001Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
Willis Mar, 13 Glen Brae, Falkirk, Scotland, FK1 5LT

Secretary-Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
7 Bushmead Read, Eaton Socon, Huntingdon, PE19

Director-Active
7 River Close, St. Neots, PE19 6NX

Director12 June 1995Active
Landfall Church Road, Aspley Heath, MK17 8TA

Director-Active
19a Garden Walk, Royston, SG8 7HP

Director-Active
20 Mountway, Potters Bar, EN6 1EP

Director02 April 2001Active
22 Woodlands Drive, Brightons, Falkirk, FK2 0TF

Director-Active
1a Burnside Road, White Craigs, Glasgow, G46 6TT

Director23 May 2000Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director15 October 2004Active
Lynehurst Carlops Road, West Linton, EH46 7DS

Director-Active
88 Cammo Grove, Edinburgh, EH4 8HD

Director18 March 2002Active
28 Mortons Fork, Blue Bridge, Milton Keynes, MK13 0LA

Director-Active
Teasses House Nr Ceres, Leven, KY8 5PG

Director-Active
1a Wilkinson Close, Eaton Socon, St. Neots, PE19 3HJ

Director29 October 2002Active
1a Wilkinson Close, Eaton Socon, St. Neots, PE19 3HJ

Director-Active
Carldane Court Bromley Lane, Much Hadham, SG10 6HU

Director-Active

People with Significant Control

Awg Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Brodies Llp, Capital Square, Edinburgh, United Kingdom, EH3 8BP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-25Dissolution

Dissolution application strike off company.

Download
2024-02-16Capital

Capital statement capital company with date currency figure.

Download
2024-02-16Capital

Legacy.

Download
2024-02-16Insolvency

Legacy.

Download
2024-02-16Resolution

Resolution.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Persons with significant control

Change to a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Officers

Appoint corporate secretary company with name date.

Download
2021-03-14Officers

Termination secretary company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change corporate director company with change date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-09-26Change of name

Certificate change of name company.

Download
2019-09-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.