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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Corporate Secretary | 16 February 2021 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 14 December 2010 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU | Corporate Director | 15 March 2005 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ | Secretary | 01 April 2015 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 02 April 2001 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 17 May 2002 | Active |
Willis Mar, 13 Glen Brae, Falkirk, Scotland, FK1 5LT | Secretary | - | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 August 2002 | Active |
7 Bushmead Read, Eaton Socon, Huntingdon, PE19 | Director | - | Active |
7 River Close, St. Neots, PE19 6NX | Director | 12 June 1995 | Active |
Landfall Church Road, Aspley Heath, MK17 8TA | Director | - | Active |
19a Garden Walk, Royston, SG8 7HP | Director | - | Active |
20 Mountway, Potters Bar, EN6 1EP | Director | 02 April 2001 | Active |
22 Woodlands Drive, Brightons, Falkirk, FK2 0TF | Director | - | Active |
1a Burnside Road, White Craigs, Glasgow, G46 6TT | Director | 23 May 2000 | Active |
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR | Director | 15 October 2004 | Active |
Lynehurst Carlops Road, West Linton, EH46 7DS | Director | - | Active |
88 Cammo Grove, Edinburgh, EH4 8HD | Director | 18 March 2002 | Active |
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 | Director | 29 October 2002 | Active |
1a Wilkinson Close, Eaton Socon, St. Neots, PE19 3HJ | Director | - | Active |
Carldane Court Bromley Lane, Much Hadham, SG10 6HU | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-25 | Dissolution | Dissolution application strike off company. | Download |
2024-02-16 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-16 | Capital | Legacy. | Download |
2024-02-16 | Insolvency | Legacy. | Download |
2024-02-16 | Resolution | Resolution. | Download |
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-14 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-14 | Officers | Termination secretary company with name termination date. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Officers | Change corporate director company with change date. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Change of name | Certificate change of name company. | Download |
2019-09-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.